Company NameBlackley 2010 Limited
DirectorJulian Viggars
Company StatusActive
Company Number07458285
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

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 NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 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
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Incubator Building Grafton Street
Manchester
M13 9XX
Director NameDr Peter Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 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

100 at £1Blackley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,457
Cash£17,616
Current Liabilities£2,625

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 January 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 January 2015Termination of appointment of Peter Jackson as a director on 5 December 2014 (1 page)
15 January 2015Termination of appointment of Peter Jackson as a director on 5 December 2014 (1 page)
15 January 2015Termination of appointment of Peter Jackson as a director on 5 December 2014 (1 page)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (6 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 2 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
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 Barrie John Thorpe as a director (1 page)
7 January 2011Termination of appointment of Howard Jones as a director (1 page)
7 January 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
7 January 2011Appointment of Paul Gower as a director (2 pages)
7 January 2011Appointment of Julian Viggars as a director (2 pages)
7 January 2011Termination of appointment of Barrie John Thorpe as a director (1 page)
7 January 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
7 January 2011Termination of appointment of Howard Jones 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)
2 December 2010Incorporation (24 pages)
2 December 2010Incorporation (24 pages)