Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKEMORE WHOLESALE LTD
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 Overview

About Blakemore Wholesale Ltd
BLAKEMORE WHOLESALE LTD was founded on 1981-10-21 and has its registered office in Willenhall. The organisation's status is listed as "Active". Blakemore Wholesale 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 WHOLESALE LTD
 
Legal Registered Office
LONG ACRES INDUSTRIAL ESTATE
ROSEHILL
WILLENHALL
WEST MIDLANDS
WV13 2JP
Other companies in WV13
 
Previous Names
BLAKEMORE CASH & CARRY LIMITED15/07/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEMORE WHOLESALE 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 WHOLESALE LTD

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
PETER FRANCIS BLAKEMORE
Director 1992-10-15
JULIE MARIE CUNNINGHAM
Director 2014-01-17
ANDREW GRINSELL
Director 2011-11-14
SCOTT MUNRO-MORRIS
Director 2014-04-07
PAUL ANTHONY RABONE
Director 2016-02-29
NICHOLAS CHRISTOPHER ROSE
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CHRISTOPHER WILCOX
Director 1992-10-15 2017-12-20
RUSSELL EDWARD GRANT
Director 2003-11-03 2016-11-21
CRAIG ANTHONY OCONNOR
Director 2015-03-02 2015-12-06
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
ANTONY JOHN BROMWICH
Director 2010-08-31 2015-03-02
WILLIAM LEONARD TOMLINSON
Director 2005-05-01 2014-01-17
ROBERT GORDON UPTON
Company Secretary 2011-09-30 2012-09-06
ANTHONY DAVID PANNELL
Company Secretary 2006-02-13 2011-09-30
STEPHEN WILLIAM CLOVES
Director 2008-01-07 2011-09-30
JOHN MICHAEL LIPTROT
Director 2008-11-17 2010-01-06
GILLIAN ARLENE COWLEY
Director 2005-04-30 2008-05-04
JOHN WILLIAM GILES
Company Secretary 1992-10-15 2006-02-13
JOHN WILLIAM GILES
Director 1992-10-15 2006-02-13
RICHARD MICHAEL FROST
Director 2003-06-19 2005-07-01
DARREN MARVIN PUGH
Director 2004-07-15 2005-07-01
LEE COLEYSHAW
Director 2003-05-22 2005-05-01
ANDREW JOHN THORPE
Director 2003-02-03 2003-09-26
ANDREW GRINSELL
Director 2001-01-09 2003-06-19
CHRISTOPHER THOMAS ROSE
Director 1992-10-15 2002-10-11
ANTHONY HAROLD SALISBURY
Director 1992-10-15 2001-02-09
GEORGE PATERSON
Director 1992-10-15 1997-07-24

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 BLAKEMORE RETAIL LTD Director 1994-01-07 CURRENT 1918-02-02 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 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
JULIE MARIE CUNNINGHAM BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY Director 2015-09-17 CURRENT 2001-03-20 Active
JULIE MARIE CUNNINGHAM BLAKEMORE FRESHFOODS LIMITED Director 2014-01-17 CURRENT 2000-03-30 Active
JULIE MARIE CUNNINGHAM BLAKEMORE FOOD SERVICE LIMITED Director 2014-01-17 CURRENT 1986-01-08 Active
ANDREW GRINSELL BLAKEMORE LOGISTICS LIMITED Director 2015-04-27 CURRENT 2000-04-25 Active
ANDREW GRINSELL BLAKEMORE FOOD SERVICE LIMITED Director 2003-06-19 CURRENT 1986-01-08 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 RETAIL LTD Director 2014-04-07 CURRENT 1918-02-02 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
2023-10-19CONFIRMATION STATEMENT MADE ON 15/10/23, 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
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRINSELL
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER ROSE
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-29AP03Appointment 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
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY RABONE
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE CUNNINGHAM
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER WILCOX
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWARD GRANT
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-04-08AP01DIRECTOR APPOINTED MR PAUL ANTHONY RABONE
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY OCONNOR
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0115/10/15 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
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN BROMWICH
2015-03-24AP01DIRECTOR APPOINTED MR CRAIG ANTHONY OCONNOR
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-15RES15CHANGE OF NAME 14/07/2014
2014-07-15CERTNMCompany name changed blakemore cash & carry LIMITED\certificate issued on 15/07/14
2014-07-04AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER ROSE
2014-04-07AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-01-17AP01DIRECTOR APPOINTED MRS JULIE MARIE CUNNINGHAM
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOMLINSON
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0115/10/13 FULL LIST
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-24AR0115/10/12 FULL LIST
2012-09-21AP03SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON
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 2
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25AP01DIRECTOR APPOINTED MR ANDREW GRINSELL
2011-10-18AR0115/10/11 FULL LIST
2011-10-17AP03SECRETARY APPOINTED MR ROBERT GORDON UPTON
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOVES
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-29RES13FACILITIES AGREEMENT AND DEBENTURE 17/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-01AR0115/10/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 01/10/2010
2010-09-09AP01DIRECTOR APPOINTED MR ANTONY JOHN BROMWICH
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIPTROT
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LIPTROT / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD GRANT / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD TOMLINSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLOVES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID PANNELL / 17/11/2009
2009-10-28AR0115/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD TOMLINSON / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LIPTROT / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EDWARD GRANT / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLOVES / 28/10/2009
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILCOX / 29/05/2009
2009-05-26288aDIRECTOR APPOINTED JOHN MICHAEL LIPTROT
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-17RES13DEBENTURE GUARANTEE DEED OF PRIORITY SEC 175 09/12/2008
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-02363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED STEPHEN CLOVES
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN COWLEY
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-16363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-01363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bSECRETARY RESIGNED
2006-02-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLAKEMORE WHOLESALE 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 WHOLESALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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)
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
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
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 WHOLESALE LTD

Intangible Assets
Patents
We have not found any records of BLAKEMORE WHOLESALE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKEMORE WHOLESALE LTD
Trademarks
We have not found any records of BLAKEMORE WHOLESALE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKEMORE WHOLESALE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BLAKEMORE WHOLESALE LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLAKEMORE WHOLESALE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKEMORE WHOLESALE 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 WHOLESALE 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.