BLACKBURN STARLING & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN STARLING & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122329

Incorporation date

13/04/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Queens Drive,, Nottingham., NG2 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/04/2025
Registration of charge 021223290012, created on 2025-03-25
dot icon26/03/2025
Termination of appointment of Mark Livingston as a director on 2025-02-28
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/08/2024
Termination of appointment of Garfield Marc Turner as a director on 2024-07-05
dot icon12/08/2024
Termination of appointment of Garfield Marc Turner as a secretary on 2024-07-18
dot icon14/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/08/2023
Memorandum and Articles of Association
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Registration of charge 021223290011, created on 2023-08-18
dot icon23/08/2023
Satisfaction of charge 021223290009 in full
dot icon22/08/2023
Registration of charge 021223290010, created on 2023-08-18
dot icon05/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/12/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon05/04/2022
Full accounts made up to 2021-06-27
dot icon15/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon26/11/2021
Appointment of Mr Matthew Joseph Sutton as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Craig Hutchby as a director on 2021-11-26
dot icon26/10/2021
Satisfaction of charge 7 in full
dot icon26/10/2021
Satisfaction of charge 8 in full
dot icon20/10/2021
Registration of charge 021223290009, created on 2021-10-13
dot icon23/07/2021
Appointment of Mr Mark Livingston as a director on 2021-07-21
dot icon23/07/2021
Appointment of Mr Allan Dallas as a director on 2021-07-21
dot icon23/07/2021
Appointment of Mr Iain Ross Macgregor as a director on 2021-07-21
dot icon23/07/2021
Termination of appointment of David Martyn Whelan as a director on 2021-07-15
dot icon23/07/2021
Termination of appointment of David Alan Gould as a director on 2021-07-15
dot icon23/07/2021
Termination of appointment of Colin Sparham as a director on 2021-07-15
dot icon23/07/2021
Termination of appointment of Stephen Hooton as a director on 2021-07-15
dot icon22/04/2021
Notification of Wilford Limited as a person with significant control on 2021-04-21
dot icon22/04/2021
Cessation of Stephen Hooton as a person with significant control on 2021-04-21
dot icon01/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon26/01/2021
Full accounts made up to 2020-06-28
dot icon26/08/2020
Appointment of Mr Jason Mark Smith as a director on 2020-07-01
dot icon26/08/2020
Termination of appointment of John Joseph Wilcock as a director on 2020-08-26
dot icon15/01/2020
Full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon25/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon25/01/2019
Confirmation statement made on 2018-01-23 with no updates
dot icon03/01/2019
Full accounts made up to 2018-07-01
dot icon24/01/2018
Full accounts made up to 2017-07-02
dot icon23/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon31/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon23/01/2017
Full accounts made up to 2016-07-03
dot icon01/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon13/01/2016
Full accounts made up to 2015-06-28
dot icon21/01/2015
Full accounts made up to 2014-06-29
dot icon07/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-06-30
dot icon23/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-07-01
dot icon14/11/2012
Miscellaneous
dot icon27/04/2012
Termination of appointment of Michael Skadorwa as a director
dot icon24/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-06-26
dot icon14/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon23/11/2010
Appointment of Mr John Joseph Wilcock as a director
dot icon22/11/2010
Full accounts made up to 2010-06-27
dot icon22/11/2010
Appointment of Mr Michael Charles Skadorwa as a director
dot icon22/11/2010
Appointment of Mr Garfield Marc Turner as a director
dot icon22/11/2010
Appointment of Mr Garfield Marc Turner as a secretary
dot icon22/11/2010
Termination of appointment of Colin Sparham as a secretary
dot icon22/11/2010
Director's details changed for Colin Sparham on 2010-11-22
dot icon22/11/2010
Director's details changed for David Alan Gould on 2010-11-22
dot icon22/11/2010
Director's details changed for Stephen Hooton on 2010-11-22
dot icon15/11/2010
Resolutions
dot icon02/09/2010
Resolutions
dot icon14/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon14/01/2010
Director's details changed for David Martyn Whelan on 2010-01-14
dot icon14/01/2010
Director's details changed for Colin Sparham on 2010-01-14
dot icon14/01/2010
Director's details changed for Stephen Hooton on 2010-01-14
dot icon14/01/2010
Director's details changed for David Alan Gould on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Colin Sparham on 2010-01-14
dot icon17/11/2009
Full accounts made up to 2009-06-28
dot icon03/02/2009
Return made up to 04/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / stephen hooton / 02/02/2009
dot icon05/12/2008
Accounts for a medium company made up to 2008-06-29
dot icon21/01/2008
Return made up to 04/01/08; full list of members
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/11/2007
Accounts for a medium company made up to 2007-07-01
dot icon17/02/2007
Return made up to 04/01/07; full list of members
dot icon15/02/2007
Accounts for a medium company made up to 2006-07-02
dot icon06/02/2006
Accounts for a medium company made up to 2005-06-26
dot icon12/01/2006
Return made up to 04/01/06; full list of members
dot icon03/02/2005
Return made up to 04/01/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2004-06-30
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon14/07/2004
Declaration of assistance for shares acquisition
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon04/02/2004
Return made up to 04/01/04; no change of members
dot icon05/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon04/06/2003
Director resigned
dot icon24/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon10/02/2003
New director appointed
dot icon13/01/2003
Return made up to 04/01/03; no change of members
dot icon14/09/2002
Particulars of mortgage/charge
dot icon17/07/2002
Director's particulars changed
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon14/02/2002
Return made up to 04/01/02; full list of members; amend
dot icon29/01/2002
Return made up to 04/01/02; full list of members
dot icon01/05/2001
Full group accounts made up to 2000-06-30
dot icon25/01/2001
Return made up to 04/01/01; no change of members
dot icon07/03/2000
Full group accounts made up to 1999-06-30
dot icon25/01/2000
Return made up to 04/01/00; full list of members
dot icon19/05/1999
Full group accounts made up to 1998-06-30
dot icon15/04/1999
Director resigned
dot icon13/01/1999
Return made up to 04/01/99; full list of members
dot icon13/01/1999
£ ic 321400/198900 25/06/98 £ sr 122500@1=122500
dot icon13/01/1999
Director's particulars changed
dot icon13/01/1999
£ ic 334070/321400 25/06/98 £ sr 12670@1=12670
dot icon13/03/1998
Return made up to 04/01/98; full list of members
dot icon07/11/1997
Full group accounts made up to 1997-06-30
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Return made up to 04/01/97; full list of members
dot icon27/01/1997
Full group accounts made up to 1996-06-30
dot icon17/12/1996
Full group accounts made up to 1995-06-30
dot icon16/12/1996
New secretary appointed;new director appointed
dot icon16/12/1996
Secretary resigned;director resigned
dot icon04/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon14/03/1996
Resolutions
dot icon08/03/1996
Return made up to 04/01/96; no change of members
dot icon09/08/1995
Director resigned
dot icon03/05/1995
Full group accounts made up to 1994-06-30
dot icon10/04/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Full group accounts made up to 1993-06-30
dot icon17/01/1994
New director appointed
dot icon17/01/1994
Return made up to 04/01/94; full list of members
dot icon01/04/1993
Full group accounts made up to 1992-06-30
dot icon11/01/1993
Return made up to 04/01/93; no change of members
dot icon20/08/1992
Particulars of mortgage/charge
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon13/03/1992
Return made up to 04/01/92; no change of members
dot icon20/01/1992
Full group accounts made up to 1991-06-30
dot icon11/04/1991
Full group accounts made up to 1990-06-30
dot icon11/04/1991
Return made up to 28/02/91; full list of members
dot icon11/05/1990
Certificate of change of name
dot icon11/05/1990
Certificate of change of name
dot icon06/03/1990
Full group accounts made up to 1989-06-30
dot icon06/03/1990
Return made up to 04/01/90; full list of members
dot icon06/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon31/10/1989
Resolutions
dot icon16/10/1989
Certificate of change of name
dot icon16/10/1989
Certificate of change of name
dot icon27/01/1989
New director appointed
dot icon17/01/1989
Particulars of contract relating to shares
dot icon11/01/1989
Wd 15/12/88 ad 21/12/88--------- £ si 370000@1=370000 £ ic 120000/490000
dot icon09/01/1989
Registered office changed on 09/01/89 from: 8.clarendon street, nottingham. Ng 15H
dot icon30/12/1988
Particulars of mortgage/charge
dot icon20/12/1988
Nc inc already adjusted
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon14/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon14/12/1988
Resolutions
dot icon14/12/1988
Resolutions
dot icon03/12/1988
Particulars of mortgage/charge
dot icon23/11/1988
Nc inc already adjusted
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon01/11/1988
Wd 18/10/88 ad 13/10/88--------- part-paid £ si 119998@1=119998 £ ic 2/120000
dot icon31/10/1988
Return made up to 12/10/88; full list of members
dot icon31/10/1988
£ nc 100/120000
dot icon28/10/1988
Accounting reference date extended from 31/03 to 30/06
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1988
Registered office changed on 25/08/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon13/04/1987
Incorporation
dot icon13/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchby, Craig
Director
26/11/2021 - Present
-
Sutton, Matthew Joseph
Director
26/11/2021 - Present
-
Smith, Jason Mark
Director
01/07/2020 - Present
6
Guyler, Ian
Director
30/10/1996 - 15/02/2002
11
Macgregor, Iain Ross
Director
21/07/2021 - Present
101

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 STARLING & COMPANY LIMITED

BLACKBURN STARLING & COMPANY LIMITED is an(a) Active company incorporated on 13/04/1987 with the registered office located at Queens Drive,, Nottingham., NG2 3AY. There are currently 5 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 STARLING & COMPANY LIMITED?

toggle

BLACKBURN STARLING & COMPANY LIMITED is currently Active. It was registered on 13/04/1987 .

Where is BLACKBURN STARLING & COMPANY LIMITED located?

toggle

BLACKBURN STARLING & COMPANY LIMITED is registered at Queens Drive,, Nottingham., NG2 3AY.

What does BLACKBURN STARLING & COMPANY LIMITED do?

toggle

BLACKBURN STARLING & COMPANY LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BLACKBURN STARLING & COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-04 with no updates.