Company NameBlessgain Limited
DirectorsWilliam Edward Walsh and Peter John Wiseman
Company StatusActive
Company Number02947121
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Edward Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBubnell Farm Bubnell Lane
Baslow
DE45 1RL
Secretary NamePatrina Mary Walsh
NationalityBritish
StatusCurrent
Appointed06 January 2003(8 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Correspondence Address1 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameMr William Edward Walsh
NationalityBritish
StatusResigned
Appointed03 August 1994(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

17.5k at £1Peter John Wiseman
25.00%
Ordinary
17.5k at £1Trustees Of Peak Management LTD Pension Fund
25.00%
Ordinary
16.7k at £1Mr William Edward Walsh
23.82%
Ordinary
10k at £1Springflock LTD
14.27%
Ordinary
8.4k at £1Patrina Mary Walsh
11.91%
Ordinary

Financials

Year2014
Net Worth£579,966
Cash£28,470
Current Liabilities£167,892

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

2 November 2009Delivered on: 6 November 2009
Persons entitled: The Trustees of Sheffield Mutual Friendly Society

Classification: Legal charge
Secured details: £133,333.00 and all other monies due or to become due from the company to the chargee.
Particulars: 31 and 33 petergate stockport greater manchester.
Outstanding
23 November 2015Delivered on: 14 December 2015
Persons entitled:
David Chappell(Being the Duly Appointed Present Trustees of the Independent Druids Friendly Society)
Kenneth Richard Hartley
John Malcolm Cullen
Melvyn Lunn as Security Trustee
Thomas Burton as Security Trustee

Classification: A registered charge
Particulars: F/H 31 and 33 st petersgate stockport t/no GM642292.
Outstanding
31 March 2006Delivered on: 6 April 2006
Satisfied on: 13 April 2011
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society

Classification: Legal charge
Secured details: £270,000.00 due or to become due from the company to.
Particulars: F/H land being unit 4 ambassador place stockport altrincham t/no GM496776. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 6 April 2006
Satisfied on: 13 April 2011
Persons entitled: The Trustees of the Sheffield Mutual Friendly Society

Classification: Legal charge
Secured details: £133.333.00 due or to become due from the company to.
Particulars: F/H land k/a 31 and 33 st petersgate stockport t/no GM642292. See the mortgage charge document for full details.
Fully Satisfied
11 June 2003Delivered on: 19 June 2003
Satisfied on: 7 June 2006
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Marshall Being the Duly Appointedpresent Trustees of Sheffield Mutual Friendly Society

Classification: Legal charge
Secured details: £303,750 together with all monies due or to become due from the company to the chargee.
Particulars: F/H land unit 4 ambassador place stockport road altrincham.
Fully Satisfied
4 February 2003Delivered on: 7 February 2003
Satisfied on: 7 June 2006
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Marshall Trustees of the Sheffieldmutual Friendly Society

Classification: Charge
Secured details: £315,000.00 due or to become due from the company to the chargee.
Particulars: F/H property 189/191 ashley road hale being part of the land in t/n GM79512.
Fully Satisfied
28 February 2002Delivered on: 12 March 2002
Satisfied on: 7 June 2006
Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Present Trustees of the Independent Druids Friendly Society

Classification: Legal charge
Secured details: £133,000.00 due or to become due from the company to the chargee.
Particulars: All and singular the f/h land k/a 9 and 11 library street wigan t/n GM174883.
Fully Satisfied
26 April 1999Delivered on: 14 May 1999
Satisfied on: 7 June 2006
Persons entitled:
David Chappell(Being the Duly Appointed Present Trustees of the Independent Druids Friendly Society)
Kenneth Richard Hartley
John Malcolm Cullen

Classification: Legal charge
Secured details: £280,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a bridge house new road lymm cheshire t/no;-CH128105.
Fully Satisfied
28 November 1997Delivered on: 3 December 1997
Satisfied on: 7 June 2006
Persons entitled: Trustees of the Independent Druids Friendly Society

Classification: Legal charge
Secured details: £133,333.00 due or to become due from the company to the chargee.
Particulars: All that f/h premises situate and k/a 31 and 33 st petersgate stockport greater manchester.
Fully Satisfied
2 November 2009Delivered on: 6 November 2009
Satisfied on: 24 May 2014
Persons entitled: The Trustees of Sheffield Mutual Freindly Society

Classification: Legal charge
Secured details: £270,000 due or to become due from the company to the chargee.
Particulars: 4 ambassador place stockport road altrincham trafford greater manchster.
Fully Satisfied
25 October 1994Delivered on: 3 November 1994
Satisfied on: 7 June 2006
Persons entitled: Arhtur William Frederick Wills John Malcolm Cullen and Kenneth Richard Hartley

Classification: Legal charge
Secured details: £283,333.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The f/h properties k/a buckwood house being land and buildings on the east side of grafton street altrincham t/no GM617632 land and buildings lying to the south east of stamford new road altrincham t/no GM617635. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 March 2021Change of details for Peter John Wiseman as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 March 2021Director's details changed for Peter John Wiseman on 1 March 2021 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
25 April 2018Secretary's details changed for Patricia Walsh on 1 October 2009 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70,100
(6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70,100
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Registration of charge 029471210011, created on 23 November 2015 (17 pages)
14 December 2015Registration of charge 029471210011, created on 23 November 2015 (17 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 70,100
(6 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 70,100
(6 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 70,100
(6 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 70,100
(6 pages)
24 May 2014Satisfaction of charge 10 in full (4 pages)
24 May 2014Satisfaction of charge 10 in full (4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
11 August 2009Return made up to 26/06/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
11 August 2009Return made up to 26/06/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 August 2008Return made up to 26/06/08; full list of members (7 pages)
5 August 2008Return made up to 26/06/08; full list of members (7 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 July 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 August 2006Return made up to 26/06/06; full list of members (8 pages)
7 August 2006Return made up to 26/06/06; full list of members (8 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 26/06/05; full list of members (8 pages)
5 July 2005Return made up to 26/06/05; full list of members (8 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2004Return made up to 26/06/04; full list of members (8 pages)
29 June 2004Return made up to 26/06/04; full list of members (8 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (8 pages)
2 July 2003Return made up to 26/06/03; full list of members (8 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers hilton street manchester M1 1JL (1 page)
21 June 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
25 June 2001Return made up to 26/06/01; full list of members (7 pages)
25 June 2001Return made up to 26/06/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 June 2000Return made up to 26/06/00; full list of members (7 pages)
23 June 2000Return made up to 26/06/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 July 1999Return made up to 26/06/99; full list of members (8 pages)
22 July 1999Return made up to 26/06/99; full list of members (8 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 June 1999Ad 01/06/99--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
18 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1999Ad 01/06/99--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
8 June 1999£ nc 1000/500000 19/05/99 (1 page)
8 June 1999£ nc 1000/500000 19/05/99 (1 page)
14 May 1999Particulars of mortgage/charge (4 pages)
14 May 1999Particulars of mortgage/charge (4 pages)
17 July 1998Return made up to 30/06/98; full list of members (8 pages)
17 July 1998Return made up to 30/06/98; full list of members (8 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
14 July 1997Return made up to 30/06/97; no change of members (6 pages)
14 July 1997Return made up to 30/06/97; no change of members (6 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
18 July 1996Return made up to 11/07/96; full list of members (5 pages)
18 July 1996Return made up to 11/07/96; full list of members (5 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
7 August 1995Return made up to 11/07/95; full list of members (10 pages)
7 August 1995Return made up to 11/07/95; full list of members (10 pages)
13 March 1995Accounting reference date notified as 30/09 (1 page)
13 March 1995Accounting reference date notified as 30/09 (1 page)
13 March 1995Registered office changed on 13/03/95 from: c/o gorna and co virginia house cheapside manchester M2 4NB (1 page)
13 March 1995Registered office changed on 13/03/95 from: c/o gorna and co virginia house cheapside manchester M2 4NB (1 page)
25 November 1994Ad 09/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1994Ad 09/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1994Incorporation (19 pages)
11 July 1994Incorporation (19 pages)