Company NameJames Blackburn (Manchester) Limited
DirectorsPatrick Leo Connaghan and Philip John David Murphy
Company StatusActive
Company Number00978429
CategoryPrivate Limited Company
Incorporation Date30 April 1970(54 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NamePatrick Leo Connaghan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(31 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address121 Mellor Road
Ashton Under Lyne
Lancashire
OL6 6RW
Director NameMr Philip John David Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(31 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address1 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HL
Secretary NamePatrick Leo Connaghan
NationalityBritish
StatusCurrent
Appointed04 July 2001(31 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address121 Mellor Road
Ashton Under Lyne
Lancashire
OL6 6RW
Director NameMrs Margaret Foden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address44 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr William David Foden
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2001)
RoleFruit And Veg Salesman
Correspondence Address44 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameMrs Margaret Foden
NationalityBritish
StatusResigned
Appointed27 September 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address44 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameDavid Charles Foden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2000)
RoleFruit And Vegetable Salesman
Correspondence Address8 Keld Close
Bury
Lancashire
BL8 1UJ
Director NameMark David Matthew Westwell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2001)
RoleFruit And Vegetable Salesman
Correspondence Address36 Wellens Way
Middleton
Manchester
Lancashire
M24 4PB

Contact

Websitejames-blackburn.co.uk

Location

Registered AddressStalls D17/D18 New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

1.7k at £1Abdul Ghafoor
33.33%
Ordinary
1.7k at £1Mr Philip John Murphy
33.33%
Ordinary
834 at £1Patrick Connaghan
16.68%
Ordinary
833 at £1Kristy Connaghan
16.66%
Ordinary

Financials

Year2014
Net Worth£228,411
Cash£59,439
Current Liabilities£353,669

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 1 day from now)

Charges

21 February 2011Delivered on: 26 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2001Delivered on: 3 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £30,000 credited to account no 10037933 with the bank and any addition thereon in any other currency.
Outstanding

Filing History

15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
29 May 2019Registered office address changed from New Smithfield Market Whitworth Street East Manchester M11 2WJ to Stalls D17/D18 New Smithfield Market Whitworth Street East Manchester M11 2WJ on 29 May 2019 (1 page)
3 May 2019Cessation of Philip John David Murphy as a person with significant control on 12 December 2016 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
17 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
9 March 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,001
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,001
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,001
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,001
(5 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,001
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,001
(5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Return made up to 27/09/08; full list of members (4 pages)
18 December 2008Return made up to 27/09/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Return made up to 27/09/07; no change of members (7 pages)
5 November 2007Return made up to 27/09/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 October 2006Return made up to 27/09/06; full list of members (7 pages)
13 October 2006Return made up to 27/09/06; full list of members (7 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 November 2005Return made up to 27/09/05; full list of members (7 pages)
18 November 2005Return made up to 27/09/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Memorandum and Articles of Association (16 pages)
8 October 2004Memorandum and Articles of Association (16 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
23 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
26 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
6 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 27/09/01; full list of members (6 pages)
23 November 2001Return made up to 27/09/01; full list of members (6 pages)
30 July 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
30 July 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Director resigned (1 page)
17 July 2001Nc inc already adjusted 04/07/01 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Nc inc already adjusted 04/07/01 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 November 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
24 September 1999Return made up to 27/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1999Return made up to 27/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Return made up to 27/09/98; no change of members (4 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Return made up to 27/09/98; no change of members (4 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
10 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
10 August 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1997Return made up to 27/09/97; full list of members (6 pages)
6 November 1997Return made up to 27/09/97; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1996Return made up to 27/09/96; full list of members (6 pages)
14 October 1996Return made up to 27/09/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1995Return made up to 27/09/95; no change of members (4 pages)
24 October 1995Return made up to 27/09/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)