AUGUST BLAKE PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

AUGUST BLAKE PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169608

Incorporation date

28/02/2001

Size

Dormant

Contacts

Registered address

Registered address

Sterling House, Waterfold Park, Bury BL9 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon01/04/2026
Change of details for Michael Christopher Flynn as a person with significant control on 2024-10-03
dot icon04/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon24/12/2024
Appointment of Ms Martine Francesca Moser as a director on 2024-12-16
dot icon24/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon03/10/2024
Termination of appointment of Gary Derek Beckett as a secretary on 2024-10-03
dot icon03/10/2024
Termination of appointment of Gary Derek Beckett as a director on 2024-10-03
dot icon03/10/2024
Termination of appointment of Hayley Jayne Moser as a director on 2024-10-03
dot icon03/10/2024
Termination of appointment of Henry Neville Moser as a director on 2024-10-03
dot icon03/10/2024
Appointment of Mr Christopher Michael Flynn as a director on 2024-10-03
dot icon03/10/2024
Cessation of Henry Neville Moser as a person with significant control on 2024-10-03
dot icon03/10/2024
Notification of Christopher Michael Flynn as a person with significant control on 2024-10-03
dot icon03/10/2024
Registered office address changed from , Lake View Lakeside, Cheadle, Cheshire, SK8 3GW to Sterling House Waterfold Park Bury BL9 7BR on 2024-10-03
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon10/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon15/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Henry Neville Moser on 2012-10-16
dot icon20/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon13/09/2012
Registered office address changed from , Bracken House, Charles Street, Manchester, M1 7BD on 2012-09-13
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Gary Derek Beckett on 2010-03-08
dot icon08/03/2010
Director's details changed for Hayley Moser on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Mr Gary Derek Beckett on 2010-03-08
dot icon08/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon31/03/2008
Return made up to 28/02/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon10/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/03/2003
Return made up to 28/02/03; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon02/04/2002
Return made up to 28/02/02; full list of members
dot icon16/03/2001
New secretary appointed;new director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon14/03/2001
Secretary resigned;director resigned
dot icon14/03/2001
Director resigned
dot icon28/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00K
-
0.00
-
-
2022
-
50.00K
-
0.00
-
-
2022
-
50.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

50.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Michael Flynn
Director
03/10/2024 - Present
24
Moser, Hayley Jayne
Director
28/02/2001 - 03/10/2024
9
Moser, Martine Francesca
Director
16/12/2024 - Present
22
Moser, Henry Neville
Director
28/02/2001 - 03/10/2024
85
Beckett, Gary Derek
Director
28/02/2001 - 03/10/2024
37

Persons with Significant Control

3
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 AUGUST BLAKE PUBLIC LIMITED COMPANY

AUGUST BLAKE PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 28/02/2001 with the registered office located at Sterling House, Waterfold Park, Bury BL9 7BR. There are currently 2 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 AUGUST BLAKE PUBLIC LIMITED COMPANY?

toggle

AUGUST BLAKE PUBLIC LIMITED COMPANY is currently Active. It was registered on 28/02/2001 .

Where is AUGUST BLAKE PUBLIC LIMITED COMPANY located?

toggle

AUGUST BLAKE PUBLIC LIMITED COMPANY is registered at Sterling House, Waterfold Park, Bury BL9 7BR.

What does AUGUST BLAKE PUBLIC LIMITED COMPANY do?

toggle

AUGUST BLAKE PUBLIC LIMITED COMPANY operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUGUST BLAKE PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 01/04/2026: Change of details for Michael Christopher Flynn as a person with significant control on 2024-10-03.