BLACKBURN HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06732475

Incorporation date

24/10/2008

Size

Dormant

Contacts

Registered address

Registered address

Sceptre House Septre Way, Bamber Bridge, Preston PR5 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
dot icon28/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon04/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Termination of appointment of Isaac Akintayo as a director on 2024-12-09
dot icon18/12/2024
Appointment of Mrs Jeanette Leach as a director on 2024-12-09
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Termination of appointment of Andy Muir as a director on 2024-07-12
dot icon18/07/2024
Appointment of Mr Isaac Akintayo as a director on 2024-07-12
dot icon31/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon19/10/2022
Appointment of Mr Alistair James Campbell Rose as a director on 2022-10-10
dot icon17/10/2022
Termination of appointment of Roger Martyn Parr as a director on 2022-10-06
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/11/2021
Appointment of Mr Andy Muir as a director on 2021-10-28
dot icon09/11/2021
Termination of appointment of Mark William Grinonneau as a director on 2021-10-28
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon20/10/2021
Appointment of Ms Lesley Alison Mcgregor as a director on 2021-10-14
dot icon07/09/2021
Termination of appointment of Emma Louise Ingham as a director on 2021-09-07
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Appointment of Ms Emma Louise Ingham as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Christine Desiree Winstanley as a director on 2021-03-31
dot icon25/01/2021
Appointment of Mr Mark William Grinonneau as a director on 2020-12-07
dot icon25/01/2021
Termination of appointment of Neil Geoffrey Ward as a director on 2020-12-07
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon12/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/11/2018
Termination of appointment of Mark Stuart Youlton as a director on 2018-11-05
dot icon15/11/2018
Termination of appointment of Deborah Jane Rawlinson as a secretary on 2018-11-14
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 2016-06-22
dot icon05/04/2016
Termination of appointment of Graham Michael Spence as a director on 2016-04-01
dot icon05/04/2016
Appointment of Mr Neil Geoffrey Ward as a director on 2016-04-01
dot icon04/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Mark Day as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Neil Keith Grice as a director on 2015-10-01
dot icon08/10/2015
Appointment of Mr Graham Michael Spence as a director on 2015-10-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Termination of appointment of Richard Turpin as a director on 2015-05-31
dot icon16/06/2015
Termination of appointment of Neil Geoffrey Ward as a director on 2015-05-31
dot icon26/05/2015
Appointment of Mr Mark Stuart Youlton as a director on 2015-04-28
dot icon26/05/2015
Appointment of Ms Christine Winstanley as a director on 2015-04-28
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Termination of appointment of Michael James Chambers as a director on 2014-06-12
dot icon26/06/2014
Appointment of Mr Neil Keith Grice as a director on 2014-06-12
dot icon28/04/2014
Appointment of Mr Roger Martyn Parr as a director on 2014-03-28
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/10/2013
Appointment of Mr Michael James Chambers as a director on 2013-10-02
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Termination of appointment of Graham William Burgess as a director on 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Appointment of Mr Graham William Burgess as a director
dot icon26/01/2011
Appointment of Mr Mark Day as a director
dot icon26/01/2011
Termination of appointment of Judith Griffin as a director
dot icon26/01/2011
Termination of appointment of Susan Brain England as a director
dot icon11/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Richard Turpin on 2010-11-11
dot icon11/11/2010
Director's details changed for Judith Griffin on 2010-11-11
dot icon11/11/2010
Director's details changed for Mr Jeremy Peter Hartley on 2010-11-11
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon08/02/2010
Termination of appointment of Eric Hemming as a director
dot icon08/02/2010
Appointment of Mrs Susan Maria Brain England as a director
dot icon15/12/2009
Appointment of Mr Neil Geoffrey Ward as a director
dot icon04/12/2009
Termination of appointment of Janette Miller as a secretary
dot icon04/12/2009
Termination of appointment of Michael Collier as a director
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon21/08/2009
Memorandum and Articles of Association
dot icon21/08/2009
Resolutions
dot icon14/08/2009
Director appointed judith griffin
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Memorandum and Articles of Association
dot icon23/04/2009
Certificate of change of name
dot icon18/03/2009
Appointment terminate, director and secretary a g secretarial LIMITED logged form
dot icon18/03/2009
Director appointed richard turpin
dot icon18/03/2009
Registered office changed on 18/03/2009 from 100 barbirolli square manchester M2 3AB
dot icon18/03/2009
Secretary appointed janette michele miller
dot icon18/03/2009
Director appointed jeremy peter hartley
dot icon18/03/2009
Director appointed michael edward collier
dot icon18/03/2009
Appointment terminated director roger hart
dot icon18/03/2009
Appointment terminated director inhoco formations LIMITED
dot icon13/03/2009
Director appointed eric rodney hemming
dot icon19/02/2009
Director appointed roger hart
dot icon08/02/2009
Appointment terminated director michael harris
dot icon24/10/2008
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
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
07/12/2020 - 28/10/2021
304
Mcgregor, Lesley Alison
Director
14/10/2021 - Present
34
Muir, Andy
Director
28/10/2021 - 12/07/2024
71
Hartley, Jeremy Peter
Director
04/03/2009 - Present
76
Rose, Alistair James Campbell
Director
10/10/2022 - Present
8

Persons with Significant Control

0

No PSC data available.

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 HOLDCO LIMITED

BLACKBURN HOLDCO LIMITED is an(a) Active company incorporated on 24/10/2008 with the registered office located at Sceptre House Septre Way, Bamber Bridge, Preston PR5 6AW. There are currently 4 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 HOLDCO LIMITED?

toggle

BLACKBURN HOLDCO LIMITED is currently Active. It was registered on 24/10/2008 .

Where is BLACKBURN HOLDCO LIMITED located?

toggle

BLACKBURN HOLDCO LIMITED is registered at Sceptre House Septre Way, Bamber Bridge, Preston PR5 6AW.

What does BLACKBURN HOLDCO LIMITED do?

toggle

BLACKBURN HOLDCO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKBURN HOLDCO LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-24 with no updates.