Preston
Lancashire
PR1 8UQ
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden House Crossley Park New Pale Road Manley Cheshire WA6 6JG |
Director Name | Dr Barrie John Thorpe |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Incubator Building Grafton Street Manchester M13 9XX |
Director Name | Dr Peter Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorview 1 Millhouse Street Shuttleworth Ramsbottom Lancashire BL0 0EL |
Director Name | Paul Gower |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Delphian House Riverside New Bailey Street Manchester M3 5AP |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Blackley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,457 |
Cash | £17,616 |
Current Liabilities | £2,625 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 January 2015 | Termination of appointment of Peter Jackson as a director on 5 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Peter Jackson as a director on 5 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Peter Jackson as a director on 5 December 2014 (1 page) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Termination of appointment of Paul Gower as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Gower as a director (1 page) |
30 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 May 2011 | Registered office address changed from C/O 1 Millhouse Street Ramsbottom Bury Lancashire BL0 0EL England on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from C/O 1 Millhouse Street Ramsbottom Bury Lancashire BL0 0EL England on 27 May 2011 (1 page) |
27 April 2011 | Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from Hexagon Tower Blackley Greater Manchester M9 8ZS United Kingdom on 27 April 2011 (1 page) |
7 January 2011 | Termination of appointment of Barrie John Thorpe as a director (1 page) |
7 January 2011 | Termination of appointment of Howard Jones as a director (1 page) |
7 January 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
7 January 2011 | Appointment of Paul Gower as a director (2 pages) |
7 January 2011 | Appointment of Julian Viggars as a director (2 pages) |
7 January 2011 | Termination of appointment of Barrie John Thorpe as a director (1 page) |
7 January 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
7 January 2011 | Termination of appointment of Howard Jones as a director (1 page) |
7 January 2011 | Appointment of Julian Viggars as a director (2 pages) |
7 January 2011 | Appointment of Paul Gower as a director (2 pages) |
2 December 2010 | Incorporation (24 pages) |
2 December 2010 | Incorporation (24 pages) |