Company NameBlackstar Handling Systems Ltd
DirectorsIan Francis Pegler and Robert Pegler
Company StatusActive
Company Number04411430
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Previous NamesEndgrange Limited and E.R.E. Machinery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Francis Pegler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Lindley Drive
Parbold
Wigan
Lancashire
WN8 7ED
Director NameMr Robert Pegler
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(21 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameJanet Lesley Pegler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 7 months (resigned 18 December 2023)
RoleSecretary
Correspondence Address23 Lindley Drive
Parbold
Wigan
Lancashire
WN8 7ED
Secretary NameJanet Lesley Pegler
NationalityBritish
StatusResigned
Appointed02 May 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 7 months (resigned 18 December 2023)
RoleCompany Director
Correspondence Address23 Lindley Drive
Parbold
Wigan
Lancashire
WN8 7ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblackstarhandlingsystems.com
Email address[email protected]
Telephone01695 558615
Telephone regionSkelmersdale

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian Francis Pegler
50.00%
Ordinary
50 at £1Janet Lesley Pegler
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,867
Cash£67,835
Current Liabilities£415,602

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

4 February 2009Delivered on: 5 February 2009
Persons entitled: Alliance & Leicester 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 January 2008Delivered on: 26 January 2008
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 June 2008Return made up to 08/04/08; no change of members (5 pages)
17 June 2008Return made up to 08/04/08; no change of members (5 pages)
5 June 2008Director appointed janet lesley pegler (2 pages)
5 June 2008Director appointed janet lesley pegler (2 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
9 November 2007Company name changed E.R.E. machinery LIMITED\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed E.R.E. machinery LIMITED\certificate issued on 09/11/07 (2 pages)
14 May 2007Return made up to 08/04/07; full list of members (6 pages)
14 May 2007Return made up to 08/04/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 June 2006Return made up to 08/04/06; full list of members (6 pages)
16 June 2006Return made up to 08/04/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 08/04/05; full list of members (6 pages)
3 May 2005Return made up to 08/04/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 April 2004Return made up to 08/04/04; full list of members (6 pages)
16 April 2004Return made up to 08/04/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 08/04/03; full list of members (5 pages)
22 April 2003Return made up to 08/04/03; full list of members (5 pages)
6 June 2002Company name changed endgrange LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed endgrange LIMITED\certificate issued on 06/06/02 (2 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
8 April 2002Incorporation (18 pages)
8 April 2002Incorporation (18 pages)