A.F.BLAKEMORE AND SON LIMITED

Register to unlock more data on OkredoRegister

A.F.BLAKEMORE AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00391135

Incorporation date

15/11/1944

Size

Group

Contacts

Registered address

Registered address

Long Acres Ind Est, Rosehill, Willenhall, West Midlands WV13 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1944)
dot icon04/02/2026
Group of companies' accounts made up to 2025-04-27
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon17/10/2025
Termination of appointment of Charles Peter Blakemore as a secretary on 2025-10-13
dot icon17/10/2025
Appointment of Mrs Anna Jennifer Barlow as a secretary on 2025-10-13
dot icon16/07/2025
Appointment of Mr Andrew Charles Coleman as a director on 2025-07-08
dot icon19/05/2025
Director's details changed for Mr Steven John Nuttall on 2025-05-06
dot icon08/04/2025
Termination of appointment of Ian Kellett as a director on 2025-03-26
dot icon08/04/2025
Appointment of Mr Steven John Nuttall as a director on 2025-03-31
dot icon24/01/2025
Group of companies' accounts made up to 2024-04-28
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon01/08/2024
Appointment of Mr Ian Kellett as a director on 2024-08-01
dot icon29/07/2024
Termination of appointment of Scott Munro-Morris as a director on 2024-07-17
dot icon11/04/2024
Registration of charge 003911350016, created on 2024-04-04
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon17/11/2023
Satisfaction of charge 003911350013 in full
dot icon26/09/2023
Appointment of Mr Charles Peter Blakemore as a director on 2023-09-26
dot icon26/09/2023
Termination of appointment of Ian John Diment as a director on 2023-09-22
dot icon26/09/2023
Group of companies' accounts made up to 2023-04-30
dot icon13/07/2023
Change of details for Harriet Holdings Limited as a person with significant control on 2019-04-29
dot icon07/06/2023
Termination of appointment of Jeremy Charles Marwood as a director on 2023-06-06
dot icon12/05/2023
Appointment of Mrs Carol Ann Welch as a director on 2023-04-17
dot icon23/01/2023
Group of companies' accounts made up to 2022-05-01
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon14/06/2022
Termination of appointment of Geoffrey Hallam as a director on 2022-06-10
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon18/11/2021
Group of companies' accounts made up to 2021-04-24
dot icon20/07/2021
Cessation of Peter Francis Blakemore as a person with significant control on 2019-04-29
dot icon20/07/2021
Notification of Harriet Holdings Limited as a person with significant control on 2019-04-29
dot icon05/05/2021
Registration of charge 003911350014, created on 2021-04-23
dot icon05/05/2021
Registration of charge 003911350015, created on 2021-04-23
dot icon05/03/2021
Group of companies' accounts made up to 2020-04-25
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon09/11/2020
Registration of charge 003911350013, created on 2020-11-06
dot icon30/04/2020
Registration of charge 003911350012, created on 2020-04-24
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon02/09/2019
Group of companies' accounts made up to 2019-04-30
dot icon16/07/2019
Purchase of own shares.
dot icon13/06/2019
Cancellation of shares. Statement of capital on 2019-04-29
dot icon04/06/2019
Resolutions
dot icon08/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon25/01/2019
Appointment of Mr Charles Peter Blakemore as a secretary on 2019-01-17
dot icon25/01/2019
Termination of appointment of Simon John Loveland as a secretary on 2019-01-17
dot icon24/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon31/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 11
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon02/01/2018
Termination of appointment of William Christopher Wilcox as a director on 2017-12-20
dot icon26/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon20/09/2017
Appointment of Miss Caoire Blakemore as a director on 2017-08-30
dot icon20/09/2017
Appointment of Mr Tomas Francis Blakemore as a director on 2017-08-30
dot icon20/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon14/01/2016
Group of companies' accounts made up to 2015-04-26
dot icon06/01/2016
Termination of appointment of William James Capper as a director on 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon08/09/2015
Appointment of Mr Simon John Loveland as a secretary on 2015-09-01
dot icon08/09/2015
Termination of appointment of William Leonard Tomlinson as a secretary on 2015-09-01
dot icon02/09/2015
Termination of appointment of Gwendoline Mary Blakemore as a director on 2015-08-07
dot icon11/05/2015
Termination of appointment of Barry John Davies as a director on 2015-04-30
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon16/05/2014
Satisfaction of charge 10 in full
dot icon17/01/2014
Appointment of Mr Ian John Diment as a director
dot icon03/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon26/03/2013
Resolutions
dot icon06/02/2013
Director's details changed for Mr Scott Munro-Morris on 2013-01-04
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon13/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon21/09/2012
Termination of appointment of Robert Upton as a director
dot icon13/09/2012
Appointment of Mr William Leonard Tomlinson as a secretary
dot icon13/09/2012
Termination of appointment of Robert Upton as a secretary
dot icon18/05/2012
Appointment of Mr Scott Munro-Morris as a director
dot icon17/01/2012
Appointment of Mr Jeremy Charles Marwood as a director
dot icon06/01/2012
Termination of appointment of Dennis Evans as a director
dot icon06/01/2012
Termination of appointment of Lee Coleyshaw as a director
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon18/10/2011
Termination of appointment of Anthony Pannell as a director
dot icon17/10/2011
Appointment of Mr Robert Gordon Upton as a secretary
dot icon17/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/10/2011
Termination of appointment of Anthony Pannell as a secretary
dot icon04/10/2011
Termination of appointment of Stephen Cloves as a director
dot icon05/04/2011
Appointment of Mr William James Capper as a director
dot icon04/04/2011
Appointment of Mr Robert Gordon Upton as a director
dot icon31/03/2011
Duplicate mortgage certificatecharge no:11
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/02/2011
Termination of appointment of Elwyn Davies as a director
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr William Christopher Wilcox on 2010-10-01
dot icon19/02/2010
Director's details changed for Mr Lee Coleyshaw on 2010-02-19
dot icon12/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon30/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon17/11/2009
Director's details changed for Gwendoline Mary Blakemore on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Geoffrey Hallam on 2009-11-17
dot icon17/11/2009
Director's details changed for Anthony David Pannell on 2009-11-17
dot icon17/11/2009
Director's details changed for Barry Davies on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr William Christopher Wilcox on 2009-11-17
dot icon17/11/2009
Director's details changed for Dennis Evans on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Elwyn Davies on 2009-11-17
dot icon17/11/2009
Director's details changed for Lee Coleyshaw on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Peter Francis Blakemore on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Stephen Cloves on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Anthony David Pannell on 2009-11-17
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon08/07/2009
Director appointed barry davies
dot icon05/06/2009
Director's change of particulars / william wilcox / 29/05/2009
dot icon12/01/2009
Return made up to 22/12/08; full list of members
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon27/10/2008
Director appointed stephen cloves
dot icon13/08/2008
Appointment terminated director gillian cowley
dot icon08/01/2008
Return made up to 22/12/07; full list of members
dot icon21/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon27/02/2007
New director appointed
dot icon22/01/2007
Group of companies' accounts made up to 2006-04-30
dot icon28/12/2006
Return made up to 22/12/06; full list of members
dot icon01/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon27/02/2006
Director resigned
dot icon03/01/2006
Return made up to 22/12/05; full list of members
dot icon03/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/08/2005
New director appointed
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Secretary resigned
dot icon04/01/2005
Return made up to 22/12/04; full list of members
dot icon10/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon04/03/2004
Particulars of mortgage/charge
dot icon05/01/2004
Return made up to 22/12/03; full list of members
dot icon13/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon31/05/2003
Auditor's resignation
dot icon15/01/2003
Return made up to 22/12/02; full list of members
dot icon18/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/08/2002
Auditor's resignation
dot icon15/01/2002
Return made up to 22/12/01; full list of members
dot icon30/10/2001
New director appointed
dot icon23/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon14/05/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon09/01/2001
Return made up to 22/12/00; full list of members
dot icon25/10/2000
Full group accounts made up to 2000-04-30
dot icon30/05/2000
Particulars of mortgage/charge
dot icon05/03/2000
New director appointed
dot icon06/01/2000
Full group accounts made up to 1999-04-30
dot icon30/12/1999
Return made up to 22/12/99; full list of members
dot icon06/01/1999
Return made up to 22/12/98; full list of members
dot icon17/11/1998
Full group accounts made up to 1998-04-30
dot icon19/01/1998
Return made up to 22/12/97; full list of members
dot icon28/10/1997
Full group accounts made up to 1997-04-30
dot icon11/04/1997
Director's particulars changed
dot icon13/01/1997
Return made up to 22/12/96; full list of members
dot icon21/11/1996
Full group accounts made up to 1996-04-30
dot icon18/09/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon02/01/1996
Return made up to 22/12/95; full list of members
dot icon20/11/1995
Full group accounts made up to 1995-04-30
dot icon22/01/1995
Full group accounts made up to 1994-04-30
dot icon10/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon17/10/1994
Director's particulars changed
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon18/02/1994
Resolutions
dot icon18/02/1994
Resolutions
dot icon18/02/1994
£ sr 600@1 25/03/92
dot icon24/01/1994
Return made up to 22/12/93; full list of members
dot icon13/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon11/11/1993
Full group accounts made up to 1993-04-30
dot icon13/01/1993
Return made up to 22/12/92; full list of members
dot icon19/11/1992
Director's particulars changed
dot icon09/11/1992
Full group accounts made up to 1992-04-30
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Resolutions
dot icon01/04/1992
Particulars of mortgage/charge
dot icon07/01/1992
Return made up to 22/12/91; full list of members
dot icon23/12/1991
Full group accounts made up to 1991-04-30
dot icon25/01/1991
Full group accounts made up to 1990-04-30
dot icon22/11/1990
Return made up to 05/10/90; full list of members
dot icon25/01/1990
Full group accounts made up to 1989-04-30
dot icon25/01/1990
Return made up to 22/12/89; full list of members
dot icon13/01/1989
Full group accounts made up to 1988-04-30
dot icon12/01/1989
Return made up to 22/12/88; full list of members
dot icon25/08/1988
New director appointed
dot icon19/04/1988
Full group accounts made up to 1987-04-30
dot icon19/04/1988
Return made up to 18/12/87; full list of members
dot icon30/03/1988
Particulars of mortgage/charge
dot icon30/03/1988
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Gazettable document
dot icon12/11/1986
Full accounts made up to 1986-04-30
dot icon12/11/1986
Return made up to 26/09/86; full list of members
dot icon06/05/1986
New director appointed
dot icon07/10/1985
Annual return made up to 12/08/85
dot icon21/11/1980
Annual return made up to 13/07/80
dot icon15/11/1944
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Dennis
Director
26/07/2005 - 31/12/2011
10
Marwood, Jeremy Charles
Director
03/01/2012 - 06/06/2023
21
Nuttall, Steven John
Director
31/03/2025 - Present
62
Welch, Carol Ann
Director
17/04/2023 - Present
9
Mr Scott Munro-Morris
Director
30/04/2012 - 17/07/2024
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.F.BLAKEMORE AND SON LIMITED

A.F.BLAKEMORE AND SON LIMITED is an(a) Active company incorporated on 15/11/1944 with the registered office located at Long Acres Ind Est, Rosehill, Willenhall, West Midlands WV13 2JP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.F.BLAKEMORE AND SON LIMITED?

toggle

A.F.BLAKEMORE AND SON LIMITED is currently Active. It was registered on 15/11/1944 .

Where is A.F.BLAKEMORE AND SON LIMITED located?

toggle

A.F.BLAKEMORE AND SON LIMITED is registered at Long Acres Ind Est, Rosehill, Willenhall, West Midlands WV13 2JP.

What does A.F.BLAKEMORE AND SON LIMITED do?

toggle

A.F.BLAKEMORE AND SON LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for A.F.BLAKEMORE AND SON LIMITED?

toggle

The latest filing was on 04/02/2026: Group of companies' accounts made up to 2025-04-27.