Company NameBlake Performance Fabrics Limited
DirectorMichael Anthony Miller
Company StatusActive
Company Number00491507
CategoryPrivate Limited Company
Incorporation Date13 February 1951(73 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Anthony Miller
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(48 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director NameFrank Town
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressWhispering Reeds
Gorstage
Northwich
Cheshire
CW8 2ST
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr Paul Blake
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbots Way
Wellingborough
Northamptonshire
NN8 2AG
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1991(40 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMr Victor Edward Keeley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(41 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2003)
RoleMarketing Director
Correspondence Address9 Manor Farm Meadow
East Leake
Loughborough
Leicestershire
LE12 6LL
Director NameMr Rex Haynes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(41 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 1996)
RoleManaging Director
Correspondence AddressThe Maltons Church Lane
Pitsford
Northampton
Northamptonshire
NN6 9AJ
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(41 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 August 1999)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(42 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 1999)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(44 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(44 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1998)
RoleChief Executive Textile Divisi
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NamePhilip Tait
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1995(44 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1999)
RoleManaging Director
Correspondence Address58a High Street
Woodford
Northamptonshire
NN14 4HF
Director NameKeith Donald Humphreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(45 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DX
Director NameJoseph Lawrence Dutton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(48 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW
Director NameMichael John Baron
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(48 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2000)
RoleManaging Director
Correspondence AddressWest Hatch Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EQ
Secretary NameJoseph Lawrence Dutton
NationalityBritish
StatusResigned
Appointed03 August 1999(48 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW

Contact

Websitebritishmillerain.com
Email address[email protected]

Location

Registered AddressUnit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1.2m at £1British Millerain Company LTD
99.92%
Ordinary
1000 at £1British Millerain Company LTD
0.08%
Preference

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

18 December 2000Delivered on: 28 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 1995Delivered on: 16 May 1995
Satisfied on: 1 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 5 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 1 March 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1987Delivered on: 30 June 1987
Satisfied on: 18 June 1992
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Machine description:- polyurethane/ polyvinylthree head coating machine serial no:- 030 make manufactured by impiart contuined at velletri near rome between november 1986 and february 1987.
Fully Satisfied
22 April 1987Delivered on: 22 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of london road, wellingborough northamptonshire.
Fully Satisfied
25 August 1978Delivered on: 31 August 1978
Satisfied on: 18 June 1992
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or L.blake & co. (Export) LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

15 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
6 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
7 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
7 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
6 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,246,308
(4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,246,308
(4 pages)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1 Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 8 July 2015 (1 page)
3 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,246,308
(4 pages)
2 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,246,308
(4 pages)
12 September 2013Full accounts made up to 30 November 2012 (8 pages)
12 September 2013Full accounts made up to 30 November 2012 (8 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,246,308
(4 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,246,308
(4 pages)
5 September 2012Full accounts made up to 30 November 2011 (9 pages)
5 September 2012Full accounts made up to 30 November 2011 (9 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Director's details changed for Michael Anthony Miller on 1 July 2012 (2 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
16 August 2011Full accounts made up to 30 November 2010 (10 pages)
16 August 2011Full accounts made up to 30 November 2010 (10 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Michael Anthony Miller on 14 August 2010 (2 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Michael Anthony Miller on 14 August 2010 (2 pages)
2 September 2010Full accounts made up to 30 November 2009 (10 pages)
2 September 2010Full accounts made up to 30 November 2009 (10 pages)
14 December 2009Full accounts made up to 30 November 2008 (13 pages)
14 December 2009Full accounts made up to 30 November 2008 (13 pages)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
4 November 2008Appointment terminated director and secretary joseph dutton (1 page)
4 November 2008Appointment terminated director and secretary joseph dutton (1 page)
22 October 2008Full accounts made up to 30 November 2007 (14 pages)
22 October 2008Full accounts made up to 30 November 2007 (14 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from belfield road rochdale lancashire OL16 2XA (1 page)
30 June 2008Registered office changed on 30/06/2008 from belfield road rochdale lancashire OL16 2XA (1 page)
26 September 2007Full accounts made up to 30 November 2006 (14 pages)
26 September 2007Full accounts made up to 30 November 2006 (14 pages)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
3 October 2006Full accounts made up to 30 November 2005 (13 pages)
3 October 2006Full accounts made up to 30 November 2005 (13 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
11 September 2006Return made up to 14/08/06; full list of members (2 pages)
16 September 2005Full accounts made up to 30 November 2004 (14 pages)
16 September 2005Full accounts made up to 30 November 2004 (14 pages)
6 September 2005Return made up to 14/08/05; full list of members (7 pages)
6 September 2005Return made up to 14/08/05; full list of members (7 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
22 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2003Full accounts made up to 30 November 2002 (15 pages)
5 October 2003Full accounts made up to 30 November 2002 (15 pages)
17 September 2003Return made up to 14/08/03; full list of members (7 pages)
17 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 October 2002Full accounts made up to 30 November 2001 (18 pages)
2 October 2002Full accounts made up to 30 November 2001 (18 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
18 December 2001Full accounts made up to 30 November 2000 (18 pages)
18 December 2001Full accounts made up to 30 November 2000 (18 pages)
11 September 2001Return made up to 14/08/01; full list of members (7 pages)
11 September 2001Return made up to 14/08/01; full list of members (7 pages)
13 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
13 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 December 2000Particulars of mortgage/charge (11 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
13 November 2000Full accounts made up to 30 November 1999 (18 pages)
13 November 2000Full accounts made up to 30 November 1999 (18 pages)
13 September 2000Return made up to 14/08/00; full list of members (7 pages)
13 September 2000Return made up to 14/08/00; full list of members (7 pages)
7 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
7 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
30 November 1999Full accounts made up to 31 March 1999 (15 pages)
13 September 1999Return made up to 14/08/99; full list of members (10 pages)
13 September 1999Return made up to 14/08/99; full list of members (10 pages)
17 August 1999Director resigned (1 page)
17 August 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
17 August 1999Nc inc already adjusted 03/08/99 (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Nc inc already adjusted 03/08/99 (1 page)
17 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Ad 03/08/99--------- £ si 255038@1=255038 £ ic 991000/1246038 (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Auditor's resignation (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Ad 03/08/99--------- £ si 255038@1=255038 £ ic 991000/1246038 (2 pages)
17 August 1999Auditor's resignation (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
10 July 1998Director's particulars changed (1 page)
10 July 1998Director's particulars changed (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
12 November 1997Full accounts made up to 31 March 1997 (15 pages)
12 November 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1997Return made up to 26/10/97; full list of members (7 pages)
29 October 1997Return made up to 26/10/97; full list of members (7 pages)
1 May 1997Ad 27/03/97--------- £ si 250000@1=250000 £ ic 741000/991000 (2 pages)
1 May 1997Ad 27/03/97--------- £ si 250000@1=250000 £ ic 741000/991000 (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
2 November 1996Return made up to 26/10/96; full list of members (10 pages)
2 November 1996Return made up to 26/10/96; full list of members (10 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
15 June 1996Secretary's particulars changed (1 page)
15 June 1996Secretary's particulars changed (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
21 February 1996Company name changed L.blake & co.LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed L.blake & co.LIMITED\certificate issued on 22/02/96 (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
30 October 1995Return made up to 26/10/95; full list of members (16 pages)
30 October 1995Return made up to 26/10/95; full list of members (16 pages)
19 July 1995New director appointed (6 pages)
19 July 1995New director appointed (6 pages)
17 July 1995Director resigned (4 pages)
17 July 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
13 February 1951Certificate of incorporation (18 pages)
13 February 1951Certificate of incorporation (18 pages)