Company NameJ. Blackledge & Son Limited
DirectorMichael Anthony Miller
Company StatusActive
Company Number04721593
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years 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 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
Director NameJoseph Lawrence Dutton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW
Secretary NameJoseph Lawrence Dutton
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Buckley Terrace
Buckley Farm Lane
Rochdale
Lancashire
OL12 9DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (4 months from now)

Filing History

7 August 2020Accounts for a dormant company made up to 30 November 2019 (2 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 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company 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 2017Confirmation statement made on 2 August 2017 with no updates (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)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 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)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
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
(3 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
(3 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 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
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
(3 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
(3 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
(3 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
(3 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
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 (3 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
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)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from melleroid works, belfield road rochdale lancashire OL16 2XA (1 page)
30 June 2008Registered office changed on 30/06/2008 from melleroid works, belfield road rochdale lancashire OL16 2XA (1 page)
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)
16 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
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)
7 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
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)
28 April 2005Return made up to 03/04/05; full list of members (7 pages)
28 April 2005Return made up to 03/04/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 September 2004Return made up to 14/08/04; full list of members (7 pages)
22 September 2004Return made up to 14/08/04; full list of members (7 pages)
28 May 2004Return made up to 03/04/04; full list of members (7 pages)
28 May 2004Return made up to 03/04/04; full list of members (7 pages)
14 May 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
14 May 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
3 April 2003Incorporation (17 pages)
3 April 2003Incorporation (17 pages)