BLACKBURN HAWKS ACADEMY LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN HAWKS ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12151144

Incorporation date

12/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

28 Kirby Drive, Freckleton, Preston PR4 1STCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2019)
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon09/01/2025
Director's details changed for Mr James Alexander Chetters on 2025-01-09
dot icon28/11/2024
Termination of appointment of Sarah Wilson as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of Darren Wilson as a director on 2024-11-28
dot icon28/11/2024
Registered office address changed from 54 Threadfold Way Bolton BL7 9DN England to 28 Kirby Drive Freckleton Preston PR4 1st on 2024-11-28
dot icon01/10/2024
Micro company accounts made up to 2024-08-31
dot icon13/07/2024
Termination of appointment of Paul Bentley as a director on 2024-07-13
dot icon08/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon16/03/2024
Register(s) moved to registered inspection location 54 Threadfold Way Bolton BL7 9DN
dot icon15/03/2024
Appointment of Mr James Alexander Chetters as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Paul Bentley as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mrs Sarah Wilson as a secretary on 2024-03-15
dot icon15/03/2024
Register inspection address has been changed to 54 Threadfold Way Bolton BL7 9DN
dot icon15/03/2024
Registered office address changed from Igloos & Bathrooms Brindle Street Bradlow House Blackburn BB2 4DZ England to 54 Threadfold Way Bolton BL7 9DN on 2024-03-15
dot icon13/03/2024
Termination of appointment of Louise Anderton as a director on 2024-03-13
dot icon09/03/2024
Termination of appointment of Carl Anthony Everitt as a director on 2024-03-09
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon10/07/2023
Appointment of Mr Darren Wilson as a director on 2023-07-10
dot icon07/07/2023
Termination of appointment of Gary Hedges as a director on 2023-07-07
dot icon18/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/05/2022
Registered office address changed from 345a Station Road Bamber Bridge Preston PR5 6EE England to Igloos & Bathrooms Brindle Street Bradlow House Blackburn BB2 4DZ on 2022-05-30
dot icon04/05/2022
Appointment of Ms Louise Anderton as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mr Carl Anthony Everitt as a director on 2022-05-04
dot icon20/01/2022
Micro company accounts made up to 2021-08-31
dot icon08/01/2022
Termination of appointment of Annemieke Harris as a director on 2022-01-08
dot icon30/11/2021
Appointment of Mr Gary Hedges as a director on 2021-11-30
dot icon25/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon25/07/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 345a Station Road Bamber Bridge Preston PR5 6EE on 2021-07-25
dot icon03/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon05/05/2020
Termination of appointment of Gary Hedges as a director on 2020-05-05
dot icon28/01/2020
Termination of appointment of Elizabeth Graham as a director on 2020-01-23
dot icon28/01/2020
Termination of appointment of Sheena Bedi as a director on 2020-01-23
dot icon20/09/2019
Appointment of Mrs Sheena Bedi as a director on 2019-09-19
dot icon16/09/2019
Appointment of Ms. Annemieke Harris as a director on 2019-09-16
dot icon16/09/2019
Appointment of Mrs Elizabeth Graham as a director on 2019-09-16
dot icon19/08/2019
Director's details changed for Mr Gary Hedges on 2019-08-13
dot icon19/08/2019
Registered office address changed from 45 Aintree Road Thornton-Cleveleys FY5 5HW England to Kemp House 160 City Road London EC1V 2NX on 2019-08-19
dot icon12/08/2019
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
31/08/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.67K
-
0.00
-
-
2022
1
2.28K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Paul
Director
15/03/2024 - 13/07/2024
5
Everitt, Carl Anthony
Director
04/05/2022 - 09/03/2024
4
Wilson, Darren
Director
10/07/2023 - 28/11/2024
2
Hedges, Gary
Director
30/11/2021 - 07/07/2023
-
Anderton, Louise
Director
04/05/2022 - 13/03/2024
-

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 HAWKS ACADEMY LIMITED

BLACKBURN HAWKS ACADEMY LIMITED is an(a) Active company incorporated on 12/08/2019 with the registered office located at 28 Kirby Drive, Freckleton, Preston PR4 1ST. There is currently 1 active director 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 HAWKS ACADEMY LIMITED?

toggle

BLACKBURN HAWKS ACADEMY LIMITED is currently Active. It was registered on 12/08/2019 .

Where is BLACKBURN HAWKS ACADEMY LIMITED located?

toggle

BLACKBURN HAWKS ACADEMY LIMITED is registered at 28 Kirby Drive, Freckleton, Preston PR4 1ST.

What does BLACKBURN HAWKS ACADEMY LIMITED do?

toggle

BLACKBURN HAWKS ACADEMY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACKBURN HAWKS ACADEMY LIMITED?

toggle

The latest filing was on 22/05/2025: Confirmation statement made on 2025-05-08 with no updates.