Company NameMirrlees Blackstone Ltd
DirectorPer Rud Jorgensen
Company StatusActive
Company Number00390500
CategoryPrivate Limited Company
Incorporation Date18 October 1944(79 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMiss Ann Louise Durose
NationalityBritish
StatusCurrent
Appointed13 July 2005(60 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3a Platt Lane
Dobcross
Saddleworth
Lancashire
OL3 5AD
Director NameMr Per Rud Jorgensen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed15 January 2024(79 years, 3 months after company formation)
Appointment Duration3 months
RoleSales Director
Country of ResidenceDenmark
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
Director NameRobin Paul Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressSpring Meadow
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameCharles Leonard Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressRidgeways
Moorland Road Birch Vale
Stockport
Cheshire
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMr Trevor David Passmore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 June 1994)
RoleManufacturing Director Stamford
Correspondence Address6 Torpel Way
Maxey
Peterborough
Cambridgeshire
PE6 9EQ
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameAlan Marsh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressRyelands 149 Prestbury Road
Macclesfield
Cheshire
SK10 3DF
Director NameJohn Graham Howard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cottage Lane
Macclesfield
Cheshire
SK10 1QH
Director NameDerek Thomas Browning
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address6 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Secretary NameDerek Thomas Browning
NationalityBritish
StatusResigned
Appointed26 June 1992(47 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1993)
RoleCompany Director
Correspondence Address6 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(49 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameMr Graham Lawrence Cribb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(51 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 1997)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address24 Winchester Park
Didsbury
Manchester
M20 2TN
Director NameMr Maurice William Chadwick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(52 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameDr Harvey John Perkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(52 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGatehouse 2 New Road
Manningtree
Essex
CO11 2AE
Secretary NameMr Maurice William Chadwick
NationalityBritish
StatusResigned
Appointed09 May 1997(52 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameAnthony Robert Blagbrough
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(54 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NameRalph William James Bennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(54 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2000)
RoleCompany Director
Correspondence AddressClonlea Field End Lane
Holmbridge
Huddersfield
West Yorkshire
HD9 2NH
Secretary NameAnthony Robert Blagbrough
NationalityBritish
StatusResigned
Appointed09 August 1999(54 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NamePeter Heinz Sperlich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2003(58 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address5 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ
Director NameRolf Studte
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2004(59 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressApt 5 Hampton House
Bramhall Lane South
Bramhall
Cheshire
SK7 2DL
Director NamePeter Heinz Sperlich
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2005(60 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressGustav-Stroh-Strasse 11
76534 Baden-Baden
Germany
Director NameMr Wayne Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(60 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Hall Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMartin John Officer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(61 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2010)
RoleDirector Hr
Correspondence Address27 Grange Avenue
Cheadle Hulme
Cheshire
SK8 5EN
Director NameMr Jan Zebitz Thomsen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2023(78 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2024)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1993(48 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 1997)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websitemandiesel.com

Location

Registered Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Man Diesel & Turbo Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

30 November 1973Delivered on: 14 December 1973
Satisfied on: 1 July 1993
Persons entitled: Eagle Star Insurance Company Limited

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the hawker suddeley group LTD amounting to sterling pound 3364538.
Particulars: Floating charge on the undertaking and assets present and future including uncalled capital. (See dc 144).
Fully Satisfied
2 May 1966Delivered on: 9 May 1966
Satisfied on: 1 July 1993
Persons entitled: Eagle Star Insurance Company Limited

Classification: Trust deed
Secured details: Trust deed for securing debentures stock of hawker siddeley group LTD amounting to sterling amount 15000000.
Particulars: Floating charge on the undertaking and asset present and future indcluding uncalled capital.
Fully Satisfied

Filing History

5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Martin Officer as a director (1 page)
23 March 2010Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page)
17 March 2010Director's details changed for Wayne Jones on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Wayne Jones on 1 November 2009 (2 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 July 2007Return made up to 26/06/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 August 2006Return made up to 26/06/06; full list of members (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (10 pages)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 26/06/05; full list of members (7 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
24 July 2003Return made up to 26/06/03; full list of members (8 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH (1 page)
28 December 2001£ ic 450000/1 27/11/01 £ sr 449999@1=449999 (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2001Declaration of shares redemption:auditor's report (3 pages)
17 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 October 2001Director resigned (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2001Return made up to 26/06/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Registered office changed on 27/06/00 from: vulcan works wargrave road newton le willows merseyside WA12 8RU (1 page)
27 June 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
10 February 2000Full accounts made up to 31 March 1999 (12 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned;director resigned (2 pages)
19 August 1999New director appointed (2 pages)
29 July 1999Return made up to 26/06/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
2 September 1998Return made up to 26/06/98; no change of members (4 pages)
22 June 1998Company name changed gec alsthom mirrlees blackstone LIMITED\certificate issued on 22/06/98 (2 pages)
14 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 September 1997Full accounts made up to 31 December 1996 (17 pages)
21 August 1997Registered office changed on 21/08/97 from: vulcan works newton le willows merseyside WA12 8RU (1 page)
28 July 1997Return made up to 26/06/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
(7 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
30 May 1997Company name changed mirrlees blackstone LIMITED\certificate issued on 30/05/97 (2 pages)
10 November 1996New director appointed (2 pages)
27 October 1996Full accounts made up to 31 December 1995 (15 pages)
6 August 1996Director resigned (1 page)
8 July 1996Return made up to 26/06/96; full list of members (12 pages)
3 October 1995Full accounts made up to 31 December 1994 (17 pages)
28 June 1995Return made up to 26/06/95; full list of members (11 pages)
4 January 1993Company name changed mirrlees blackstone (stockport) LIMITED\certificate issued on 05/01/93 (2 pages)
18 October 1969Company name changed\certificate issued on 18/10/69 (2 pages)
1 January 1962Company name changed\certificate issued on 01/01/62 (3 pages)
18 October 1944Incorporation (43 pages)