Company NameBlenfire Limited
DirectorNicholas Paul Hursthouse
Company StatusActive
Company Number08327214
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 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 NameMr Nicholas Paul Hursthouse
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenfire Works Rhodes Bank
Oldham
Lancashire
OL1 1UA
Director NameElizabeth Mary Marshall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenfire Works Rhodes Bank
Oldham
Lancashire
OL1 1UA
Director NameMr Paul Louis Marshall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenfire Works Rhodes Bank
Oldham
Lancashire
OL1 1UA

Contact

Websitemarshallpumps.co.uk
Email address[email protected]
Telephone0161 6098888
Telephone regionManchester

Location

Registered AddressBlenfire Works
Rhodes Bank
Oldham
Lancashire
OL1 1UA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

6.7k at £1Paul Louis Marshall
49.97%
Ordinary C
3.4k at £1Elizabeth Mary Marshall
24.99%
Ordinary D
3.4k at £1Nicholas Paul Hursthouse
24.99%
Ordinary B
4 at £1Paul Louis Marshall
0.03%
Ordinary A
2 at £1Elizabeth Mary Marshall
0.01%
Ordinary A
2 at £1Nicholas Paul Hursthouse
0.01%
Ordinary A

Financials

Year2014
Net Worth£182,969
Cash£500
Current Liabilities£530,500

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Charges

26 September 2019Delivered on: 1 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A fixed charge over the following property of the company, owned now or in the future: 4 rhodes bank, oldham, OL1 1UA.. A charge over all land vested in or charges to the company.
Outstanding
26 September 2019Delivered on: 30 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over 4 rhodes bank, oldham, OL1 1UA registered with the land registry under title number GM256393.
Outstanding
25 April 2014Delivered on: 7 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land at part of bridge street works bridge street oldham t/n GM863267.
Outstanding
25 April 2014Delivered on: 7 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land on the north east side of bridge street oldham t/n GM69749.
Outstanding
25 April 2014Delivered on: 7 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 4 rhodes bank oldham t/n GM256393.
Outstanding
16 September 2013Delivered on: 25 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
20 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 December 2019Confirmation statement made on 17 December 2019 with updates (6 pages)
5 November 2019Purchase of own shares. (3 pages)
25 October 2019Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 3,361
(4 pages)
1 October 2019Registration of charge 083272140006, created on 26 September 2019 (10 pages)
30 September 2019Termination of appointment of Elizabeth Mary Marshall as a director on 27 September 2019 (1 page)
30 September 2019Cessation of Paul Louis Marshall as a person with significant control on 27 September 2019 (1 page)
30 September 2019Termination of appointment of Paul Louis Marshall as a director on 27 September 2019 (1 page)
30 September 2019Registration of charge 083272140005, created on 26 September 2019 (7 pages)
30 September 2019Notification of Nicholas Paul Hursthouse as a person with significant control on 27 September 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 October 2017Satisfaction of charge 083272140001 in full (4 pages)
14 October 2017Satisfaction of charge 083272140002 in full (4 pages)
14 October 2017Satisfaction of charge 083272140003 in full (4 pages)
14 October 2017Satisfaction of charge 083272140001 in full (4 pages)
14 October 2017Satisfaction of charge 083272140002 in full (4 pages)
14 October 2017Satisfaction of charge 083272140004 in full (4 pages)
14 October 2017Satisfaction of charge 083272140004 in full (4 pages)
14 October 2017Satisfaction of charge 083272140003 in full (4 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 December 2016Director's details changed for Mr Nicholas Paul Hursthouse on 11 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Nicholas Paul Hursthouse on 11 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Paul Louis Marshall on 11 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Paul Louis Marshall on 11 December 2016 (2 pages)
12 December 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 December 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 December 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
12 December 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 13,444
(6 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 13,444
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13,444
(6 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13,444
(6 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
7 May 2014Registration of charge 083272140003 (16 pages)
7 May 2014Registration of charge 083272140003 (16 pages)
7 May 2014Registration of charge 083272140004 (15 pages)
7 May 2014Registration of charge 083272140002 (16 pages)
7 May 2014Registration of charge 083272140004 (15 pages)
7 May 2014Registration of charge 083272140002 (16 pages)
21 March 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
21 March 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 13,444
(6 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 13,444
(6 pages)
6 December 2013Director's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages)
6 December 2013Director's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages)
6 December 2013Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages)
25 September 2013Registration of charge 083272140001 (25 pages)
25 September 2013Registration of charge 083272140001 (25 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 September 2013Particulars of variation of rights attached to shares (3 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 September 2013Particulars of variation of rights attached to shares (3 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Change of share class name or designation (2 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 August 2013Resolutions
  • RES13 ‐ Re share exchange agreement 22/07/2013
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 13,444
(11 pages)
20 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 13,444
(11 pages)
20 August 2013Resolutions
  • RES13 ‐ Re share exchange agreement 22/07/2013
(3 pages)
11 December 2012Incorporation (35 pages)
11 December 2012Incorporation (35 pages)