BLACKBURN & MURGATROYD LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN & MURGATROYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00582248

Incorporation date

12/04/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Church Street, Standish, Wigan WN6 0JTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1957)
dot icon25/02/2026
Appointment of Mr Josh Prescott as a director on 2026-02-25
dot icon28/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon18/12/2025
Cessation of Michael Charles Guest as a person with significant control on 2025-11-03
dot icon18/12/2025
Notification of Standish Holdings Limited as a person with significant control on 2025-11-03
dot icon07/11/2025
Termination of appointment of Wendy Rourke as a secretary on 2025-11-03
dot icon07/11/2025
Termination of appointment of Michael Charles Guest as a director on 2025-11-03
dot icon07/11/2025
Appointment of Mr Adam Prescott as a director on 2025-11-03
dot icon07/11/2025
Appointment of Mr Martin Peter Gorton as a director on 2025-11-03
dot icon07/11/2025
Registered office address changed from 7 Poplar Road Stretford Manchester M32 9AN to 19 Church Street Standish Wigan WN6 0JT on 2025-11-07
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon08/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-04-30
dot icon06/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-04-30
dot icon28/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-04-30
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Beryl Guest as a secretary on 2015-12-04
dot icon13/01/2016
Director's details changed for Mr Michael Charles Guest on 2016-01-13
dot icon13/01/2016
Termination of appointment of Beryl Guest as a director on 2015-12-04
dot icon13/01/2016
Appointment of Mrs Wendy Rourke as a secretary on 2015-12-07
dot icon13/01/2016
Termination of appointment of Sidney Charles Guest as a director on 2015-12-04
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon13/01/2015
Secretary's details changed for Beryl Guest on 2014-07-01
dot icon13/01/2015
Director's details changed for Sidney Charles Guest on 2014-07-01
dot icon13/01/2015
Director's details changed for Mr Michael Charles Guest on 2014-05-01
dot icon13/01/2015
Director's details changed for Beryl Guest on 2014-07-01
dot icon14/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Michael Charles Guest on 2010-01-15
dot icon18/01/2010
Director's details changed for Sidney Charles Guest on 2010-01-15
dot icon18/01/2010
Director's details changed for Beryl Guest on 2010-01-15
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/01/2009
Director's change of particulars / michael guest / 05/01/2009
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon23/09/2008
Appointment terminated director phillip clay
dot icon12/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
Return made up to 29/12/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/01/2006
Return made up to 29/12/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2005
Return made up to 29/12/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/01/2003
Return made up to 29/12/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/02/2002
New director appointed
dot icon16/01/2002
Return made up to 29/12/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-04-30
dot icon18/01/2000
Return made up to 29/12/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon13/01/1999
Return made up to 29/12/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/01/1998
Return made up to 29/12/97; full list of members
dot icon12/02/1997
Accounts for a small company made up to 1996-04-30
dot icon20/01/1997
Return made up to 29/12/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-04-30
dot icon08/01/1996
Return made up to 29/12/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-04-30
dot icon11/01/1995
Return made up to 29/12/94; full list of members
dot icon23/02/1994
Accounts for a small company made up to 1993-04-30
dot icon23/02/1994
Return made up to 29/12/93; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-04-30
dot icon24/01/1993
Return made up to 29/12/92; no change of members
dot icon06/03/1992
Accounts for a small company made up to 1991-04-30
dot icon06/02/1992
Return made up to 29/12/91; full list of members
dot icon11/04/1991
Accounts for a small company made up to 1990-04-30
dot icon16/02/1991
Return made up to 28/12/90; no change of members
dot icon21/02/1990
Accounts for a small company made up to 1989-04-30
dot icon14/02/1990
Return made up to 29/12/89; no change of members
dot icon19/01/1989
Accounts for a small company made up to 1988-04-30
dot icon19/01/1989
Return made up to 16/12/88; full list of members
dot icon15/03/1988
Accounts for a small company made up to 1987-04-30
dot icon15/03/1988
Return made up to 01/01/88; no change of members
dot icon17/11/1986
Full accounts made up to 1986-04-30
dot icon17/11/1986
Annual return made up to 07/11/86
dot icon12/04/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/04/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
102.10K
-
0.00
-
-
2022
4
86.42K
-
0.00
-
-
2023
4
60.81K
-
0.00
-
-
2023
4
60.81K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

60.81K £Descended-29.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, Adam
Director
03/11/2025 - Present
7
Guest, Michael Charles
Director
01/01/2002 - 03/11/2025
-
Gorton, Martin Peter
Director
03/11/2025 - Present
8
Rourke, Wendy
Secretary
07/12/2015 - 03/11/2025
-
Prescott, Josh
Director
25/02/2026 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKBURN & MURGATROYD LIMITED

BLACKBURN & MURGATROYD LIMITED is an(a) Active company incorporated on 12/04/1957 with the registered office located at 19 Church Street, Standish, Wigan WN6 0JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBURN & MURGATROYD LIMITED?

toggle

BLACKBURN & MURGATROYD LIMITED is currently Active. It was registered on 12/04/1957 .

Where is BLACKBURN & MURGATROYD LIMITED located?

toggle

BLACKBURN & MURGATROYD LIMITED is registered at 19 Church Street, Standish, Wigan WN6 0JT.

What does BLACKBURN & MURGATROYD LIMITED do?

toggle

BLACKBURN & MURGATROYD LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BLACKBURN & MURGATROYD LIMITED have?

toggle

BLACKBURN & MURGATROYD LIMITED had 4 employees in 2023.

What is the latest filing for BLACKBURN & MURGATROYD LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Josh Prescott as a director on 2026-02-25.