Active
Company Information for BLAKEMORE WHOLESALE LTD
LONG ACRES INDUSTRIAL ESTATE, ROSEHILL, WILLENHALL, WEST MIDLANDS, WV13 2JP,
|
Company Registration Number
01592719
Private Limited Company
Active |
Company Name | ||
---|---|---|
BLAKEMORE WHOLESALE LTD | ||
Legal Registered Office | ||
LONG ACRES INDUSTRIAL ESTATE ROSEHILL WILLENHALL WEST MIDLANDS WV13 2JP Other companies in WV13 | ||
Previous Names | ||
|
Company Number | 01592719 | |
---|---|---|
Company ID Number | 01592719 | |
Date formed | 1981-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 13:18:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN LOVELAND |
||
PETER FRANCIS BLAKEMORE |
||
JULIE MARIE CUNNINGHAM |
||
ANDREW GRINSELL |
||
SCOTT MUNRO-MORRIS |
||
PAUL ANTHONY RABONE |
||
NICHOLAS CHRISTOPHER ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM CHRISTOPHER WILCOX |
Director | ||
RUSSELL EDWARD GRANT |
Director | ||
CRAIG ANTHONY OCONNOR |
Director | ||
WILLIAM LEONARD TOMLINSON |
Company Secretary | ||
ANTONY JOHN BROMWICH |
Director | ||
WILLIAM LEONARD TOMLINSON |
Director | ||
ROBERT GORDON UPTON |
Company Secretary | ||
ANTHONY DAVID PANNELL |
Company Secretary | ||
STEPHEN WILLIAM CLOVES |
Director | ||
JOHN MICHAEL LIPTROT |
Director | ||
GILLIAN ARLENE COWLEY |
Director | ||
JOHN WILLIAM GILES |
Company Secretary | ||
JOHN WILLIAM GILES |
Director | ||
RICHARD MICHAEL FROST |
Director | ||
DARREN MARVIN PUGH |
Director | ||
LEE COLEYSHAW |
Director | ||
ANDREW JOHN THORPE |
Director | ||
ANDREW GRINSELL |
Director | ||
CHRISTOPHER THOMAS ROSE |
Director | ||
ANTHONY HAROLD SALISBURY |
Director | ||
GEORGE PATERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTIFY LIMITED | Director | 2017-08-22 | CURRENT | 1998-12-21 | Active | |
POWELL GARAGES LIMITED | Director | 2011-03-18 | CURRENT | 1998-01-12 | Dissolved 2017-08-15 | |
C.J. WIXCEY AND SONS LIMITED | Director | 2011-03-18 | CURRENT | 1964-09-28 | Dissolved 2017-08-15 | |
HOWELL'S OF MONKTON LIMITED | Director | 2011-03-18 | CURRENT | 1978-03-23 | Dissolved 2017-08-15 | |
WAYNES STORES LTD | Director | 2011-03-18 | CURRENT | 1978-12-12 | Dissolved 2017-08-15 | |
WIGHTMAN LIMITED | Director | 2011-03-18 | CURRENT | 1987-12-01 | Dissolved 2017-08-15 | |
CAPPER & CO. (SOUTH WALES) LTD. | Director | 2011-03-18 | CURRENT | 1945-06-29 | Dissolved 2017-08-15 | |
BLAKEMORE CREATIVE LTD. | Director | 2011-03-18 | CURRENT | 1965-03-18 | Active | |
WAYNES FOODS LIMITED | Director | 2011-03-18 | CURRENT | 1966-09-02 | Active | |
GOLDEN CHOICE FOODS LTD. | Director | 2011-03-18 | CURRENT | 1963-01-04 | Active | |
CAPPER & CO. LTD. | Director | 2011-03-18 | CURRENT | 1925-05-12 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2010-02-23 | CURRENT | 2000-04-25 | Active | |
TYNE TEES CASH & CARRY LIMITED | Director | 2008-03-01 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
BLAKEMORE FINE FOODS LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-24 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2003-09-10 | CURRENT | 2000-03-30 | Active | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2002-06-21 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2002-06-21 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
JOHN EDWARDS (WHOLESALE GROCERS) LIMITED | Director | 2002-06-21 | CURRENT | 1943-06-05 | Dissolved 2017-08-15 | |
I.G. MOGFORD AND SONS LIMITED | Director | 2001-09-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 | |
BLAKEMORE PROPERTY LTD | Director | 2000-05-26 | CURRENT | 1978-10-12 | Active | |
BLAKEMORE RETAIL LTD | Director | 1994-01-07 | CURRENT | 1918-02-02 | Active | |
VG LIMITED | Director | 1993-12-15 | CURRENT | 1960-08-09 | Active | |
A.F.BLAKEMORE AND SON LIMITED | Director | 1992-12-22 | CURRENT | 1944-11-15 | Active | |
BLAKEMORE TRADE PARTNERS LIMITED | Director | 1992-07-29 | CURRENT | 1992-07-29 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 1991-12-04 | CURRENT | 1989-12-04 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 1991-10-05 | CURRENT | 1986-01-08 | Active | |
TATES LIMITED | Director | 1991-10-05 | CURRENT | 1983-04-26 | Active | |
INTER-SPAR (U.K.) LIMITED | Director | 1991-07-04 | CURRENT | 1988-11-29 | Dissolved 2015-06-16 | |
BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY | Director | 2015-09-17 | CURRENT | 2001-03-20 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2014-01-17 | CURRENT | 2000-03-30 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 2014-01-17 | CURRENT | 1986-01-08 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2015-04-27 | CURRENT | 2000-04-25 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 2003-06-19 | CURRENT | 1986-01-08 | Active | |
I.G. MOGFORD AND SONS LIMITED | Director | 2014-04-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2014-04-07 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2014-04-07 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
JOHN EDWARDS (WHOLESALE GROCERS) LIMITED | Director | 2014-04-07 | CURRENT | 1943-06-05 | Dissolved 2017-08-15 | |
TYNE TEES CASH & CARRY LIMITED | Director | 2014-04-07 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
BLAKEMORE TRADE PARTNERS LIMITED | Director | 2014-04-07 | CURRENT | 1992-07-29 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2014-04-07 | CURRENT | 2000-03-30 | Active | |
BLAKEMORE FINE FOODS LIMITED | Director | 2014-04-07 | CURRENT | 2007-05-24 | Active | |
BLAKEMORE RETAIL LTD | Director | 2014-04-07 | CURRENT | 1918-02-02 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 2014-04-07 | CURRENT | 1986-01-08 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 2014-04-07 | CURRENT | 1989-12-04 | Active | |
TATES LIMITED | Director | 2014-04-07 | CURRENT | 1983-04-26 | Active | |
BLAKEMORE PROPERTY LTD | Director | 2014-04-07 | CURRENT | 1978-10-12 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2014-04-07 | CURRENT | 2000-04-25 | Active | |
POWELL GARAGES LIMITED | Director | 2014-02-05 | CURRENT | 1998-01-12 | Dissolved 2017-08-15 | |
HILL'S HOME SUPPLIES LIMITED | Director | 2014-02-05 | CURRENT | 2002-09-02 | Dissolved 2017-08-15 | |
C.J. WIXCEY AND SONS LIMITED | Director | 2014-02-05 | CURRENT | 1964-09-28 | Dissolved 2017-08-15 | |
HOWELL'S OF MONKTON LIMITED | Director | 2014-02-05 | CURRENT | 1978-03-23 | Dissolved 2017-08-15 | |
SPAR ST OLAVES LIMITED | Director | 2014-02-05 | CURRENT | 2003-02-21 | Dissolved 2017-08-15 | |
WAYNES STORES LTD | Director | 2014-02-05 | CURRENT | 1978-12-12 | Dissolved 2017-08-15 | |
WIGHTMAN LIMITED | Director | 2014-02-05 | CURRENT | 1987-12-01 | Dissolved 2017-08-15 | |
CAPPER & CO. (SOUTH WALES) LTD. | Director | 2014-02-05 | CURRENT | 1945-06-29 | Dissolved 2017-08-15 | |
LORDS (HAYMARKET) LIMITED | Director | 2014-02-05 | CURRENT | 1999-03-15 | Active | |
BLAKEMORE CREATIVE LTD. | Director | 2014-02-05 | CURRENT | 1965-03-18 | Active | |
GOLDEN CHOICE FOODS LTD. | Director | 2014-02-05 | CURRENT | 1963-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SCOTT MUNRO-MORRIS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRINSELL | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER ROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
AP03 | Appointment of Mr Charles Peter Blakemore as company secretary on 2019-01-17 | |
TM02 | Termination of appointment of Simon John Loveland on 2019-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY RABONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER WILCOX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWARD GRANT | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY RABONE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY OCONNOR | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Simon John Loveland as company secretary on 2015-09-01 | |
TM02 | Termination of appointment of William Leonard Tomlinson on 2015-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN BROMWICH | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANTHONY OCONNOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 14/07/2014 | |
CERTNM | Company name changed blakemore cash & carry LIMITED\certificate issued on 15/07/14 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER ROSE | |
AP01 | DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS | |
AP01 | DIRECTOR APPOINTED MRS JULIE MARIE CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOMLINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 15/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GRINSELL | |
AR01 | 15/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT GORDON UPTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOVES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
RES13 | FACILITIES AGREEMENT AND DEBENTURE 17/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 17/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 15/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED MR ANTONY JOHN BROMWICH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LIPTROT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LIPTROT / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD GRANT / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD TOMLINSON / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLOVES / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID PANNELL / 17/11/2009 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD TOMLINSON / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LIPTROT / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EDWARD GRANT / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLOVES / 28/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILCOX / 29/05/2009 | |
288a | DIRECTOR APPOINTED JOHN MICHAEL LIPTROT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
RES13 | DEBENTURE GUARANTEE DEED OF PRIORITY SEC 175 09/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN CLOVES | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN COWLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE) | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
AN OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC | |
COMPOSITE CROSS-GUARANTEE AND DEBENTURE | Satisfied | LLOYDS BANK PLC | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS BANK PLC |
|
|
|
|
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 WHOLESALE LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLAKEMORE WHOLESALE LTD are:
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. |