Company NameBlackley Holdings Limited
DirectorsJulian Viggars and Andrew John Simpson
Company StatusActive
Company Number07452872
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJulian Viggars
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Technology Management Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Director NameAndrew John Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed17 March 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden House Crossley Park
New Pale Road
Manley
Cheshire
WA6 6JG
Director NameDr Barrie John Thorpe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Incubator Building Forty Acre Lane
Kermincham
Crewe
CW4 8DX
Director NameDr Peter Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorview 1 Millhouse Street
Shuttleworth
Ramsbottom
Lancashire
BL0 0EL
Director NamePaul Gower
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressDelphian House Riverside
New Bailey Street
Manchester
M3 5AP

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

5.2k at £0.1Barrie John Thorpe
7.49%
Ordinary
44k at £0.1Risingstarts Growth Fund Ii Lp
63.29%
Ordinary A
2.5k at £0.1Npil Pharmaceuticals (Uk) LTD
3.60%
Ordinary
2.3k at £0.1Umicore Finance Luxembourg
3.24%
Ordinary
1.9k at £0.1Stephen Victor Ley
2.80%
Ordinary
1.7k at £0.1Perfochem (India) Pvt
2.46%
Ordinary A
1.5k at £0.1Dr Peter Jackson
2.19%
Ordinary
998 at £0.1Acceleris LTD
1.44%
Ordinary
944 at £0.1Howard Lee Jones
1.36%
Ordinary
900 at £0.1Martin George St Quinton
1.30%
Ordinary
823 at £0.1Jeremy David Nicholson
1.18%
Ordinary
738 at £0.1John Douglas Norbury
1.06%
Ordinary
591 at £0.1Pilgrim Trustee Services & Dr Peter Jackson
0.85%
Ordinary
581 at £0.1David Alan Pears
0.84%
Ordinary
491 at £0.1Sidney Gould
0.71%
Ordinary
467 at £0.1Ian Baxendale
0.67%
Ordinary
377 at £0.1Pershing Keen Nominees LTD
0.54%
Ordinary
320 at £0.1Robert Albert Chapman
0.46%
Ordinary
290 at £0.1Angela Morris
0.42%
Ordinary
261 at £0.1John Andrew Nicholson
0.38%
Ordinary
225 at £0.1Ursula Claire Holmes
0.32%
Ordinary
215 at £0.1Andrew Johnson
0.31%
Ordinary
215 at £0.1Androulla Donaldson
0.31%
Ordinary
215 at £0.1Brom Chem (India) Pvt LTD
0.31%
Ordinary
216 at £0.1Nicholas David Hughes
0.31%
Ordinary
215 at £0.1Perfochem (India) Pvt
0.31%
Ordinary
177 at £0.1Roy E. Davies
0.25%
Ordinary
140 at £0.1Anthony Keith Richard Jacomb
0.20%
Ordinary
131 at £0.1John Richard Yates
0.19%
Ordinary
126 at £0.1Christine Reeves
0.18%
Ordinary
126 at £0.1Ducan Ian Brookes
0.18%
Ordinary
126 at £0.1Herbert Myles Walker
0.18%
Ordinary
85 at £0.1Ethel Austin Investment Properties LTD
0.12%
Ordinary
75 at £0.1David John Evans
0.11%
Ordinary
75 at £0.1Kevin Edward Treacher
0.11%
Ordinary
42 at £0.1Fitel Nominees LTD
0.06%
Ordinary
40 at £0.1Max Moryoussef
0.06%
Ordinary
42 at £0.1Michael David Rosenblatt
0.06%
Ordinary
42 at £0.1Nigel Guy Howes
0.06%
Ordinary
30 at £0.1Anthony Stuart Hinchcliffe
0.04%
Ordinary
20 at £0.1Jennifer Louise Schwela
0.03%
Ordinary
13 at £0.1Mohammed Nisar
0.02%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
17 October 2019Notification of Enterprise Ventures (General Partner Risingstars Ii) Limited as a person with significant control on 1 October 2019 (2 pages)
17 October 2019Notification of Enterprise Ventures Limited as a person with significant control on 1 October 2019 (2 pages)
17 October 2019Cessation of Risingstars Growth Fund 11 Lp as a person with significant control on 30 September 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 December 2018Confirmation statement made on 26 November 2018 with updates (8 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,946.1
(7 pages)
21 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,946.1
(7 pages)
29 April 2015Appointment of Andrew John Simpson as a director on 17 March 2015 (3 pages)
29 April 2015Appointment of Andrew John Simpson as a director on 17 March 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Termination of appointment of Peter Jackson as a director on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Peter Jackson as a director on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Peter Jackson as a director on 1 December 2014 (1 page)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,946.1
(7 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,946.1
(7 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,946.1
(7 pages)
13 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6,946.1
(7 pages)
4 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 October 2012Termination of appointment of Paul Gower as a director (1 page)
8 October 2012Termination of appointment of Paul Gower as a director (1 page)
30 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
25 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
24 October 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
24 October 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
27 May 2011Registered office address changed from C/O 1 Millhouse Street Ramsbottom Bury Lancashire BL0 0EL England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from C/O 1 Millhouse Street Ramsbottom Bury Lancashire BL0 0EL England on 27 May 2011 (1 page)
27 April 2011Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS United Kingdom on 27 April 2011 (1 page)
7 January 2011Termination of appointment of Howard Jones as a director (1 page)
7 January 2011Appointment of Paul Gower as a director (2 pages)
7 January 2011Termination of appointment of Barrie John Thorpe as a director (1 page)
7 January 2011Appointment of Julian Viggars as a director (2 pages)
7 January 2011Appointment of Paul Gower as a director (2 pages)
7 January 2011Termination of appointment of Barrie John Thorpe as a director (1 page)
7 January 2011Appointment of Julian Viggars as a director (2 pages)
7 January 2011Termination of appointment of Howard Jones as a director (1 page)
30 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 6,946.10
(6 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 6,946.10
(6 pages)
26 November 2010Incorporation (24 pages)
26 November 2010Incorporation (24 pages)