Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKEMORE RETAIL LTD
Company Information for

BLAKEMORE RETAIL LTD

LONG ACRES INDUSTRIAL ESTATE, ROSEHILL, WILLENHALL, WEST MIDLANDS, WV13 2JP,
Company Registration Number
00149518
Private Limited Company
Active

Company Overview

About Blakemore Retail Ltd
BLAKEMORE RETAIL LTD was founded on 1918-02-02 and has its registered office in Willenhall. The organisation's status is listed as "Active". Blakemore Retail Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLAKEMORE RETAIL LTD
 
Legal Registered Office
LONG ACRES INDUSTRIAL ESTATE
ROSEHILL
WILLENHALL
WEST MIDLANDS
WV13 2JP
Other companies in WV13
 
Previous Names
TATES LIMITED13/06/2012
Filing Information
Company Number 00149518
Company ID Number 00149518
Date formed 1918-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEMORE RETAIL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLAKEMORE RETAIL LTD

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
STUART ADKIN
Director 2001-05-30
CHRISTOPHER RICHARD BACON
Director 2011-08-24
PETER FRANCIS BLAKEMORE
Director 1994-01-07
DEREK BRIAN CLIFTON
Director 2011-08-24
GEOFFREY HALLAM
Director 1994-06-16
SCOTT MUNRO-MORRIS
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGID MARY DAVIDSON
Director 2015-01-05 2016-10-19
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
MICHAEL ALAN BOARDMAN
Director 2011-01-11 2014-09-19
ROBERT GORDON UPTON
Company Secretary 2011-09-30 2012-09-06
ANTHONY DAVID PANNELL
Company Secretary 1991-01-12 2011-09-30
ANTHONY DAVID PANNELL
Director 1991-01-12 2011-09-30
DAVID WHITE
Director 2000-02-14 2009-09-07
COLIN ELLIS
Director 1991-01-12 2001-05-04
ELWYN DAVIES
Director 1994-06-16 2000-02-14
STEPHEN DENNY
Director 1996-09-25 2000-02-14
JOHN WILLIAM GILES
Director 1994-06-16 2000-02-14
CLIFFORD WOODWARD
Director 1994-06-16 1996-08-30
BRYAN WILLIAM MYERS
Director 1991-01-12 1995-08-25
GRAEME JOHN BOWLER
Director 1993-07-14 1994-01-07
JOHN CONAN MURPHY
Director 1991-01-12 1994-01-07
DAVID OWEN
Director 1991-01-12 1994-01-07
DEREK WILLIAM METHVEN PRETTY
Director 1992-07-22 1994-01-07
GRAEME SEABROOK
Director 1991-01-12 1993-10-11
FREDRICK REGINALD MILLS
Director 1991-01-12 1993-01-07
SIMON ALEXANDER MOFFAT
Director 1991-01-12 1992-06-12
TERENCE ALLEN ATKINSON
Director 1991-11-06 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS BLAKEMORE FORTIFY LIMITED Director 2017-08-22 CURRENT 1998-12-21 Active
PETER FRANCIS BLAKEMORE POWELL GARAGES LIMITED Director 2011-03-18 CURRENT 1998-01-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE C.J. WIXCEY AND SONS LIMITED Director 2011-03-18 CURRENT 1964-09-28 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE HOWELL'S OF MONKTON LIMITED Director 2011-03-18 CURRENT 1978-03-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE WAYNES STORES LTD Director 2011-03-18 CURRENT 1978-12-12 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE WIGHTMAN LIMITED Director 2011-03-18 CURRENT 1987-12-01 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE CAPPER & CO. (SOUTH WALES) LTD. Director 2011-03-18 CURRENT 1945-06-29 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE CREATIVE LTD. Director 2011-03-18 CURRENT 1965-03-18 Active
PETER FRANCIS BLAKEMORE WAYNES FOODS LIMITED Director 2011-03-18 CURRENT 1966-09-02 Active
PETER FRANCIS BLAKEMORE GOLDEN CHOICE FOODS LTD. Director 2011-03-18 CURRENT 1963-01-04 Active
PETER FRANCIS BLAKEMORE CAPPER & CO. LTD. Director 2011-03-18 CURRENT 1925-05-12 Active
PETER FRANCIS BLAKEMORE BLAKEMORE LOGISTICS LIMITED Director 2010-02-23 CURRENT 2000-04-25 Active
PETER FRANCIS BLAKEMORE TYNE TEES CASH & CARRY LIMITED Director 2008-03-01 CURRENT 1980-10-27 Dissolved 2017-09-12
PETER FRANCIS BLAKEMORE BLAKEMORE FINE FOODS LIMITED Director 2007-05-31 CURRENT 2007-05-24 Active
PETER FRANCIS BLAKEMORE BLAKEMORE FRESHFOODS LIMITED Director 2003-09-10 CURRENT 2000-03-30 Active
PETER FRANCIS BLAKEMORE JOHN EDWARDS (DALIADAU) LIMITED Director 2002-06-21 CURRENT 1979-01-26 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE NORTH WALES CASH & CARRY CO. LIMITED Director 2002-06-21 CURRENT 1967-08-23 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2002-06-21 CURRENT 1943-06-05 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE I.G. MOGFORD AND SONS LIMITED Director 2001-09-07 CURRENT 1979-06-20 Dissolved 2017-08-15
PETER FRANCIS BLAKEMORE BLAKEMORE PROPERTY LTD Director 2000-05-26 CURRENT 1978-10-12 Active
PETER FRANCIS BLAKEMORE VG LIMITED Director 1993-12-15 CURRENT 1960-08-09 Active
PETER FRANCIS BLAKEMORE A.F.BLAKEMORE AND SON LIMITED Director 1992-12-22 CURRENT 1944-11-15 Active
PETER FRANCIS BLAKEMORE BLAKEMORE WHOLESALE LTD Director 1992-10-15 CURRENT 1981-10-21 Active
PETER FRANCIS BLAKEMORE BLAKEMORE TRADE PARTNERS LIMITED Director 1992-07-29 CURRENT 1992-07-29 Active
PETER FRANCIS BLAKEMORE BLAKEMORE DESIGN & SHOPFITTING LTD Director 1991-12-04 CURRENT 1989-12-04 Active
PETER FRANCIS BLAKEMORE BLAKEMORE FOOD SERVICE LIMITED Director 1991-10-05 CURRENT 1986-01-08 Active
PETER FRANCIS BLAKEMORE TATES LIMITED Director 1991-10-05 CURRENT 1983-04-26 Active
PETER FRANCIS BLAKEMORE INTER-SPAR (U.K.) LIMITED Director 1991-07-04 CURRENT 1988-11-29 Dissolved 2015-06-16
DEREK BRIAN CLIFTON BLAKEMORE DESIGN & SHOPFITTING LTD Director 2015-09-01 CURRENT 1989-12-04 Active
DEREK BRIAN CLIFTON BLAKEMORE PROPERTY LTD Director 2015-09-01 CURRENT 1978-10-12 Active
DEREK BRIAN CLIFTON WAYNES FOODS LIMITED Director 2013-04-24 CURRENT 1966-09-02 Active
DEREK BRIAN CLIFTON GRAVITON CREATIONS LIMITED Director 2001-10-29 CURRENT 2001-03-13 Active
GEOFFREY HALLAM WAYNES FOODS LIMITED Director 2013-06-19 CURRENT 1966-09-02 Active
GEOFFREY HALLAM BLAKEMORE DESIGN & SHOPFITTING LTD Director 2012-04-20 CURRENT 1989-12-04 Active
GEOFFREY HALLAM BLAKEMORE PROPERTY LTD Director 2012-03-08 CURRENT 1978-10-12 Active
GEOFFREY HALLAM SPAR ST OLAVES LIMITED Director 2010-01-29 CURRENT 2003-02-21 Dissolved 2017-08-15
GEOFFREY HALLAM LORDS (HAYMARKET) LIMITED Director 2004-10-07 CURRENT 1999-03-15 Active
GEOFFREY HALLAM HILL'S HOME SUPPLIES LIMITED Director 2004-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
GEOFFREY HALLAM A.F.BLAKEMORE AND SON LIMITED Director 2001-06-05 CURRENT 1944-11-15 Active
GEOFFREY HALLAM TATES LIMITED Director 2000-02-14 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS I.G. MOGFORD AND SONS LIMITED Director 2014-04-07 CURRENT 1979-06-20 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (DALIADAU) LIMITED Director 2014-04-07 CURRENT 1979-01-26 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS NORTH WALES CASH & CARRY CO. LIMITED Director 2014-04-07 CURRENT 1967-08-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2014-04-07 CURRENT 1943-06-05 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS TYNE TEES CASH & CARRY LIMITED Director 2014-04-07 CURRENT 1980-10-27 Dissolved 2017-09-12
SCOTT MUNRO-MORRIS BLAKEMORE TRADE PARTNERS LIMITED Director 2014-04-07 CURRENT 1992-07-29 Active
SCOTT MUNRO-MORRIS BLAKEMORE FRESHFOODS LIMITED Director 2014-04-07 CURRENT 2000-03-30 Active
SCOTT MUNRO-MORRIS BLAKEMORE FINE FOODS LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
SCOTT MUNRO-MORRIS BLAKEMORE WHOLESALE LTD Director 2014-04-07 CURRENT 1981-10-21 Active
SCOTT MUNRO-MORRIS BLAKEMORE FOOD SERVICE LIMITED Director 2014-04-07 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS BLAKEMORE DESIGN & SHOPFITTING LTD Director 2014-04-07 CURRENT 1989-12-04 Active
SCOTT MUNRO-MORRIS TATES LIMITED Director 2014-04-07 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS BLAKEMORE PROPERTY LTD Director 2014-04-07 CURRENT 1978-10-12 Active
SCOTT MUNRO-MORRIS BLAKEMORE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2000-04-25 Active
SCOTT MUNRO-MORRIS POWELL GARAGES LIMITED Director 2014-02-05 CURRENT 1998-01-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HILL'S HOME SUPPLIES LIMITED Director 2014-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS C.J. WIXCEY AND SONS LIMITED Director 2014-02-05 CURRENT 1964-09-28 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HOWELL'S OF MONKTON LIMITED Director 2014-02-05 CURRENT 1978-03-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS SPAR ST OLAVES LIMITED Director 2014-02-05 CURRENT 2003-02-21 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WAYNES STORES LTD Director 2014-02-05 CURRENT 1978-12-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WIGHTMAN LIMITED Director 2014-02-05 CURRENT 1987-12-01 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS CAPPER & CO. (SOUTH WALES) LTD. Director 2014-02-05 CURRENT 1945-06-29 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS LORDS (HAYMARKET) LIMITED Director 2014-02-05 CURRENT 1999-03-15 Active
SCOTT MUNRO-MORRIS BLAKEMORE CREATIVE LTD. Director 2014-02-05 CURRENT 1965-03-18 Active
SCOTT MUNRO-MORRIS GOLDEN CHOICE FOODS LTD. Director 2014-02-05 CURRENT 1963-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-29APPOINTMENT TERMINATED, DIRECTOR SCOTT MUNRO-MORRIS
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-18CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BRIAN CLIFTON
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-25AP03Appointment of Mr Charles Peter Blakemore as company secretary on 2019-01-17
2019-01-25TM02Termination of appointment of Simon John Loveland on 2019-01-17
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ADKIN
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25SH19Statement of capital on 2017-05-25 GBP 1
2017-05-25CAP-SSSolvency Statement dated 24/04/17
2017-05-08SH20Statement by Directors
2017-05-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1006151
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID MARY DAVIDSON
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1006151
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-08AP03Appointment of Mr Simon John Loveland as company secretary on 2015-09-01
2015-09-08TM02Termination of appointment of William Leonard Tomlinson on 2015-09-01
2015-01-23AP01DIRECTOR APPOINTED MRS BRIGID MARY DAVIDSON
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1006151
2015-01-14AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BOARDMAN
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-04-07AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1006151
2014-01-15AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-29MISCAAMD 288A FOR STUART ADKIN
2013-01-16AR0112/01/13 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-25AP03SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON
2012-06-13RES15CHANGE OF NAME 07/06/2012
2012-06-13CERTNMCOMPANY NAME CHANGED TATES LIMITED CERTIFICATE ISSUED ON 13/06/12
2012-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-16AR0112/01/12 FULL LIST
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PANNELL
2011-10-17AP03SECRETARY APPOINTED MR ROBERT GORDON UPTON
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL
2011-09-13AP01DIRECTOR APPOINTED MR DEREK BRIAN CLIFTON
2011-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD BACON
2011-03-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-29RES13COMPANY BUSINESS 17/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-08AR0112/01/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-26AP01DIRECTOR APPOINTED MR MICHAEL ALAN BOARDMAN
2010-04-01AR0112/01/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HALLAM / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ADKIN / 31/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 31/03/2010
2009-11-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-05363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-17RES13DEBENTURE GUARANTEE DEED OF PRIORITY SEC 175 09/12/2008
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-25363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-24363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-09363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-02-15363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-10363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-12363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10AUDAUDITOR'S RESIGNATION
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 8 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3LY
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47260 - Retail sale of tobacco products in specialised stores


Licences & Regulatory approval
We could not find any licences issued to BLAKEMORE RETAIL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAKEMORE RETAIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-26 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
DEBENTURE 2011-03-18 Satisfied WILLIAM JAMES CAPPER (AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF 2009-09-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-12 Satisfied HSBC BANK PLC
DEBENTURE 2008-12-12 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2002-12-10 Outstanding LLOYDS TSB BANK PLC
COMPOSITE CROSS-GUARANTEE AND DEBENTURE 1994-01-07 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1994-01-07 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1975-10-30 Satisfied COUNTY BANK LIMITED
LEGAL MORTGAGE 1975-10-30 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKEMORE RETAIL LTD

Intangible Assets
Patents
We have not found any records of BLAKEMORE RETAIL LTD registering or being granted any patents
Domain Names

BLAKEMORE RETAIL LTD owns 4 domain names.

spartates.co.uk   tateslimited.co.uk   tatesltd.co.uk   tatesspar.co.uk  

Trademarks
We have not found any records of BLAKEMORE RETAIL LTD registering or being granted any trademarks
Income
Government Income

Government spend with BLAKEMORE RETAIL LTD

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £1,442
Dudley Metropolitan Council 0000-00-00 GBP £721
Dudley Metropolitan Council 0000-00-00 GBP £721
Dudley Metropolitan Council 0000-00-00 GBP £721

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BLAKEMORE RETAIL LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops Parliament House, 42-46, Upper Parliament Street, Nottingham, NG1 2AG NG1 2AG GBP £43,2502005-04-01
Nottingham City Council Shops 401, Nuthall Road, Nottingham, NG8 5DB NG8 5DB GBP £15,0001990-08-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKEMORE RETAIL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAKEMORE RETAIL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.