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

BLAKEMORE DESIGN & SHOPFITTING LTD

LONG ACRES INDUSTRIAL ESTATE, ROSEHILL WILLENHALL, WEST MIDLANDS, WV13 2JP,
Company Registration Number
02448800
Private Limited Company
Active

Company Overview

About Blakemore Design & Shopfitting Ltd
BLAKEMORE DESIGN & SHOPFITTING LTD was founded on 1989-12-04 and has its registered office in West Midlands. The organisation's status is listed as "Active". Blakemore Design & Shopfitting 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 DESIGN & SHOPFITTING LTD
 
Legal Registered Office
LONG ACRES INDUSTRIAL ESTATE
ROSEHILL WILLENHALL
WEST MIDLANDS
WV13 2JP
Other companies in WV13
 
Previous Names
COMPLETE SHOPFITTING LIMITED17/04/2012
Filing Information
Company Number 02448800
Company ID Number 02448800
Date formed 1989-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEMORE DESIGN & SHOPFITTING 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 DESIGN & SHOPFITTING LTD

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
PETER FRANCIS BLAKEMORE
Director 1991-12-04
DEREK BRIAN CLIFTON
Director 2015-09-01
ALASTAIR HAIGH
Director 2012-03-08
GEOFFREY HALLAM
Director 2012-04-20
SCOTT MUNRO-MORRIS
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
WILLIAM LEONARD TOMLINSON
Director 2003-05-23 2015-09-01
ROBERT GORDON UPTON
Company Secretary 2011-09-30 2012-09-06
ANTHONY DAVID PANNELL
Company Secretary 2006-02-24 2011-09-30
PAUL WILLIAM MCNICHOLAS
Director 2003-05-23 2011-08-06
ELWYN DAVIES
Director 2000-02-10 2011-02-14
JOHN WILLIAM GILES
Company Secretary 1991-12-04 2006-02-24
MALCOLM THOMAS ALLEN
Director 1991-12-04 2000-07-14
STEPHEN DENNY
Director 1999-03-03 2000-02-10
JOHN HAYMAN BROWNE
Director 1991-12-04 1999-02-07

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 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 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 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 BLAKEMORE RETAIL LTD Director 2011-08-24 CURRENT 1918-02-02 Active
DEREK BRIAN CLIFTON GRAVITON CREATIONS LIMITED Director 2001-10-29 CURRENT 2001-03-13 Active
ALASTAIR HAIGH BLAKEMORE PROPERTY LTD Director 2012-03-08 CURRENT 1978-10-12 Active
GEOFFREY HALLAM WAYNES FOODS LIMITED Director 2013-06-19 CURRENT 1966-09-02 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
GEOFFREY HALLAM BLAKEMORE RETAIL LTD Director 1994-06-16 CURRENT 1918-02-02 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 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 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
2023-12-08CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALLAM
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, 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
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEONARD TOMLINSON
2015-09-09AP01DIRECTOR APPOINTED MR DEREK BRIAN CLIFTON
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
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0104/12/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0104/12/13 ANNUAL RETURN FULL LIST
2012-12-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-24AP03Appointment of Mr William Leonard Tomlinson as company secretary
2012-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT UPTON
2012-06-25AP01DIRECTOR APPOINTED MR GEOFFREY HALLAM
2012-04-17RES15CHANGE OF NAME 12/04/2012
2012-04-17CERTNMCompany name changed complete shopfitting LIMITED\certificate issued on 17/04/12
2012-03-20AP01DIRECTOR APPOINTED MR ALASTAIR HAIGH
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
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
2011-12-08AR0104/12/11 FULL LIST
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-17AP03SECRETARY APPOINTED MR ROBERT GORDON UPTON
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNICHOLAS
2011-03-29RES13COMPANY BUSINESS 17/03/2011
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ELWYN DAVIES
2011-01-25AR0104/12/10 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-12-18AR0104/12/09 FULL LIST
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD TOMLINSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MCNICHOLAS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN DAVIES / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 26/11/2009
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-17RES13DEBENTURE GUARANTEE DEED OF PRIORITY SEC 175 09/12/2008
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-05363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-10363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-13363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288bSECRETARY RESIGNED
2005-12-14363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2004-12-13363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-12-16363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-05-31AUDAUDITOR'S RESIGNATION
2002-12-30363sRETURN MADE UP TO 04/12/02; 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
2001-12-13363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLAKEMORE DESIGN & SHOPFITTING 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 DESIGN & SHOPFITTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
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
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
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 DESIGN & SHOPFITTING LTD

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

BLAKEMORE DESIGN & SHOPFITTING LTD owns 1 domain names.

completeshopfitting.co.uk  

Trademarks
We have not found any records of BLAKEMORE DESIGN & SHOPFITTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKEMORE DESIGN & SHOPFITTING 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 (43999 - Other specialised construction activities n.e.c.) as BLAKEMORE DESIGN & SHOPFITTING LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BLAKEMORE DESIGN & SHOPFITTING 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 DESIGN & SHOPFITTING 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 DESIGN & SHOPFITTING 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.