Company NameBlackburn Circuit Design Limited
DirectorsNeil Gordon Carr and James Ian Duckworth
Company StatusActive
Company Number02524231
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Previous NameFlextrial Limited

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Neil Gordon Carr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Management Consultant
Country of ResidenceEngland
Correspondence AddressSchofield House Lion Mill Yard, Fitton Street
Royton
Oldham
Lancs
OL2 5JX
Director NameMr James Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSchofield House Lion Mill Yard, Fitton Street
Royton
Oldham
Lancs
OL2 5JX
Secretary NameMr Neil Gordon Carr
StatusCurrent
Appointed08 January 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressSchofield House Lion Mill Yard, Fitton Street
Royton
Oldham
Lancs
OL2 5JX
Director NameGordon Owen Lucas
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration19 years, 8 months (resigned 05 April 2011)
RoleProduction Director
Correspondence AddressFlaxmoss
Whinney Lane, Langho
Blackburn
Lancashire
BB6 8DQ
Director NamePaul Harrison
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration26 years, 11 months (resigned 29 June 2018)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 23 Blackburn Technology Management Centre C
Green Bank Technology Centre
Blackburn
Lancashire
BB1 5QB
Director NamePeter Gandy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration27 years, 5 months (resigned 08 January 2019)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 23 Blackburn Technology Management Centre C
Green Bank Technology Centre
Blackburn
Lancashire
BB1 5QB
Secretary NamePeter Gandy
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration27 years, 5 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 23 Blackburn Technology Management Centre C
Green Bank Technology Centre
Blackburn
Lancashire
BB1 5QB

Contact

Websitebc-design.co.uk
Email address[email protected]
Telephone01254 680819
Telephone regionBlackburn

Location

Registered AddressSchofield House Lion Mill Yard, Fitton Street
Royton
Oldham
Lancs
OL2 5JX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Blackburn Circuit Design Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,763
Cash£859
Current Liabilities£95,732

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

26 February 1992Delivered on: 3 March 1992
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 October 2020Satisfaction of charge 1 in full (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
4 October 2019Confirmation statement made on 27 August 2019 with updates (3 pages)
4 October 2019Previous accounting period shortened from 30 September 2019 to 31 July 2019 (1 page)
5 February 2019Registered office address changed from Office 23 Blackburn Technology Management Centre Challenge Way Green Bank Technology Centre Blackburn Lancashire BB1 5QB to Schofield House Lion Mill Yard, Fitton Street Royton Oldham Lancs OL2 5JX on 5 February 2019 (1 page)
30 January 2019Termination of appointment of Peter Gandy as a secretary on 8 January 2019 (1 page)
30 January 2019Appointment of Mr Neil Gordon Carr as a secretary on 8 January 2019 (2 pages)
30 January 2019Termination of appointment of Peter Gandy as a director on 8 January 2019 (1 page)
30 January 2019Appointment of Mr James Ian Duckworth as a director on 8 January 2019 (2 pages)
30 January 2019Appointment of Mr Neil Gordon Carr as a director on 8 January 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
29 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
29 June 2018Termination of appointment of Paul Harrison as a director on 29 June 2018 (1 page)
12 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,980
(6 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,980
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,980
(6 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,980
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,980
(4 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,980
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Paul Harrison on 26 August 2012 (2 pages)
30 August 2012Director's details changed for Peter Gandy on 26 August 2012 (2 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 August 2012Secretary's details changed for Peter Gandy on 26 August 2012 (1 page)
30 August 2012Secretary's details changed for Peter Gandy on 26 August 2012 (1 page)
30 August 2012Director's details changed for Peter Gandy on 26 August 2012 (2 pages)
30 August 2012Director's details changed for Paul Harrison on 26 August 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Registered office address changed from Offices 23&25 Blackburn Technology Management Centre Challenge Way Greenbank Technolgy Park Blackburn Lancashire BB1 5QB on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from Offices 23&25 Blackburn Technology Management Centre Challenge Way Greenbank Technolgy Park Blackburn Lancashire BB1 5QB on 13 September 2011 (2 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (14 pages)
11 April 2011Termination of appointment of Gordon Lucas as a director (2 pages)
11 April 2011Termination of appointment of Gordon Lucas as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 27 August 2010 (15 pages)
15 September 2010Annual return made up to 27 August 2010 (15 pages)
7 September 2010Register(s) moved to registered inspection location (2 pages)
7 September 2010Register inspection address has been changed (2 pages)
7 September 2010Register(s) moved to registered inspection location (2 pages)
7 September 2010Register inspection address has been changed (2 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Registered office address changed from Invotec House Cunliffe Road Whitebirk Estate Blackburn Lancashire BB1 5UA on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Invotec House Cunliffe Road Whitebirk Estate Blackburn Lancashire BB1 5UA on 12 October 2009 (2 pages)
28 August 2009Return made up to 27/08/09; full list of members (6 pages)
28 August 2009Return made up to 27/08/09; full list of members (6 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 September 2008Return made up to 30/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2008Return made up to 30/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 October 2007Return made up to 30/07/07; no change of members (7 pages)
19 October 2007Return made up to 30/07/07; no change of members (7 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2005Return made up to 30/07/05; full list of members (7 pages)
19 September 2005Return made up to 30/07/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: suite 14 saturn centre greenbank technology park, challenge way, blackburn lancashire BB1 5QB (1 page)
1 September 2004Return made up to 30/07/04; full list of members (7 pages)
1 September 2004Registered office changed on 01/09/04 from: suite 14 saturn centre greenbank technology park, challenge way, blackburn lancashire BB1 5QB (1 page)
1 September 2004Return made up to 30/07/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 August 2003Return made up to 30/07/03; full list of members (7 pages)
12 August 2003Return made up to 30/07/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2002Return made up to 30/07/02; full list of members (7 pages)
5 August 2002Return made up to 30/07/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
2 August 2001Return made up to 30/07/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/00
(7 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/00
(7 pages)
16 March 2000Registered office changed on 16/03/00 from: glenfield house philips rd blackburn BB1 5PF (1 page)
16 March 2000Registered office changed on 16/03/00 from: glenfield house philips rd blackburn BB1 5PF (1 page)
10 December 1999Accounts for a small company made up to 30 September 1999 (10 pages)
10 December 1999Accounts for a small company made up to 30 September 1999 (10 pages)
27 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (9 pages)
4 September 1998Return made up to 30/07/98; no change of members (4 pages)
4 September 1998Return made up to 30/07/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 30 September 1997 (9 pages)
26 November 1997Accounts for a small company made up to 30 September 1997 (9 pages)
2 September 1997Return made up to 30/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Return made up to 30/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 August 1996Return made up to 30/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Return made up to 30/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 30 September 1995 (11 pages)
14 November 1995Accounts for a small company made up to 30 September 1995 (11 pages)
3 August 1995Return made up to 30/07/95; no change of members (4 pages)
3 August 1995Return made up to 30/07/95; no change of members (4 pages)