BLACKBURN CHEMICALS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN CHEMICALS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05259076

Incorporation date

14/10/2004

Size

Group

Contacts

Registered address

Registered address

Cunliffe Road, Whitebirk Industrial Estate, Blackburn, Lancashire BB1 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon25/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon12/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon18/03/2024
Appointment of Mr James George Holt as a director on 2024-03-15
dot icon27/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon23/11/2023
Director's details changed for Katie Rebecca Connell on 2023-11-23
dot icon31/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon12/10/2023
Director's details changed for Allan Whalley on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr George Lamb on 2023-10-12
dot icon07/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon02/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon31/01/2022
Group of companies' accounts made up to 2021-05-31
dot icon15/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon08/04/2021
Appointment of Martin Trevor Stewart as a director on 2021-04-01
dot icon22/12/2020
Group of companies' accounts made up to 2020-05-31
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon10/12/2019
Group of companies' accounts made up to 2019-05-31
dot icon31/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon19/07/2019
Termination of appointment of Nicola Grundy as a secretary on 2019-07-05
dot icon19/07/2019
Appointment of James George Holt as a secretary on 2019-07-05
dot icon01/03/2019
Termination of appointment of Amanda Susan Holt as a secretary on 2019-02-26
dot icon01/03/2019
Appointment of Nicola Grundy as a secretary on 2019-02-26
dot icon27/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon20/08/2018
Appointment of Mrs Amanda Susan Holt as a secretary on 2018-07-04
dot icon24/07/2018
Appointment of Mrs Maire Ciara Naessens as a director on 2018-07-04
dot icon20/07/2018
Appointment of Katie Rebecca Connell as a director on 2018-07-04
dot icon18/07/2018
Termination of appointment of Amanda Susan Holt as a director on 2018-07-04
dot icon18/07/2018
Termination of appointment of Brian Charles Lamb as a director on 2018-07-04
dot icon18/07/2018
Termination of appointment of Philip Richard Lamb as a director on 2018-07-04
dot icon18/07/2018
Termination of appointment of Steven George Lamb as a director on 2018-07-04
dot icon18/07/2018
Termination of appointment of Philip Richard Lamb as a secretary on 2018-07-04
dot icon18/07/2018
Termination of appointment of Karen Barbara Riley as a director on 2018-07-04
dot icon18/07/2018
Termination of appointment of Rebecca Jane Mols as a director on 2018-07-04
dot icon24/04/2018
Termination of appointment of John Joseph Riley as a director on 2018-02-14
dot icon11/01/2018
Group of companies' accounts made up to 2017-05-31
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon24/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon20/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon26/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon22/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon01/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Philip Richard Lamb as a director
dot icon07/02/2014
Appointment of Amanda Susan Holt as a director
dot icon07/02/2014
Appointment of Rebecca Jane Mols as a director
dot icon07/02/2014
Appointment of John Joseph Riley as a director
dot icon07/02/2014
Appointment of Mrs Karen Barbara Riley as a director
dot icon07/02/2014
Appointment of Brian Charles Lamb as a director
dot icon07/02/2014
Appointment of Allan Whalley as a director
dot icon07/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon26/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon08/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon08/11/2012
Register(s) moved to registered inspection location
dot icon08/11/2012
Register inspection address has been changed
dot icon07/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon10/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon29/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon15/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon03/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon16/12/2008
Return made up to 14/10/08; full list of members
dot icon17/11/2008
Accounts for a medium company made up to 2008-05-31
dot icon29/11/2007
Accounts for a medium company made up to 2007-05-31
dot icon17/10/2007
Return made up to 14/10/07; no change of members
dot icon09/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon27/10/2006
Return made up to 14/10/06; full list of members
dot icon15/08/2006
Statement of affairs
dot icon15/08/2006
Ad 01/06/06--------- £ si 3153@1=3153 £ ic 1/3154
dot icon23/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon29/11/2005
Return made up to 14/10/05; full list of members
dot icon25/01/2005
Registered office changed on 25/01/05 from:\cunlisse road, whitebirk industrial estate, blackburn, lancashire BB1 5SX
dot icon26/11/2004
Accounting reference date shortened from 31/10/05 to 31/05/05
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
New director appointed
dot icon14/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
46.44M
-
0.00
8.35M
-
2022
94
50.60M
-
0.00
921.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Lamb, George
Director
14/10/2004 - Present
5
Mrs Maire Ciara Naessens
Director
04/07/2018 - Present
1
Connell, Katie Rebecca
Director
04/07/2018 - Present
4
Holt, James George
Director
15/03/2024 - Present
6
Whalley, Allan
Director
06/12/2013 - Present
2

Persons with Significant Control

1
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 BLACKBURN CHEMICALS (HOLDINGS) LIMITED

BLACKBURN CHEMICALS (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/10/2004 with the registered office located at Cunliffe Road, Whitebirk Industrial Estate, Blackburn, Lancashire BB1 5SX. There are currently 6 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 BLACKBURN CHEMICALS (HOLDINGS) LIMITED?

toggle

BLACKBURN CHEMICALS (HOLDINGS) LIMITED is currently Active. It was registered on 14/10/2004 .

Where is BLACKBURN CHEMICALS (HOLDINGS) LIMITED located?

toggle

BLACKBURN CHEMICALS (HOLDINGS) LIMITED is registered at Cunliffe Road, Whitebirk Industrial Estate, Blackburn, Lancashire BB1 5SX.

What does BLACKBURN CHEMICALS (HOLDINGS) LIMITED do?

toggle

BLACKBURN CHEMICALS (HOLDINGS) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BLACKBURN CHEMICALS (HOLDINGS) LIMITED?

toggle

The latest filing was on 25/02/2026: Group of companies' accounts made up to 2025-05-31.