BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07385642

Incorporation date

23/09/2010

Size

Group

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon01/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon17/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon11/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/01/2024
Director's details changed for William Edward Lewis on 2023-11-24
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Termination of appointment of Daniel Colin Ward as a director on 2021-04-15
dot icon18/05/2021
Appointment of William Edward Lewis as a director on 2021-04-15
dot icon23/11/2020
Termination of appointment of Kate Louise Flaherty as a director on 2020-11-20
dot icon23/11/2020
Appointment of Mr Daniel Colin Ward as a director on 2020-11-20
dot icon28/10/2020
Termination of appointment of Marie Louise Mattinson as a director on 2020-10-09
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/12/2019
Resolutions
dot icon22/11/2019
Satisfaction of charge 1 in full
dot icon22/10/2019
Termination of appointment of Daniel Colin Ward as a director on 2019-10-17
dot icon22/10/2019
Appointment of Kalpesh Savjani as a director on 2019-10-17
dot icon30/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon23/08/2019
Termination of appointment of Nicholas James Mackee as a director on 2019-08-21
dot icon23/08/2019
Appointment of Ms Kate Louise Flaherty as a director on 2019-08-21
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon06/07/2018
Termination of appointment of Linda Clegg as a director on 2018-05-31
dot icon06/07/2018
Appointment of Marie Louise Mattinson as a director on 2018-06-01
dot icon22/06/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Appointment of Nicholas James Mackee as a director on 2018-03-29
dot icon06/04/2018
Termination of appointment of Sinesh Ramesh Shah as a director on 2018-03-29
dot icon26/01/2018
Director's details changed for Mr Sinesh Ramesh Shah on 2016-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon16/10/2017
Cessation of Education Investments Holdings Limited as a person with significant control on 2016-08-22
dot icon25/09/2017
Change of details for Building Schools for the Future Investments Llp as a person with significant control on 2017-07-31
dot icon22/09/2017
Change of details for Building Schools for the Future Investments Llp as a person with significant control on 2017-07-31
dot icon02/08/2017
Director's details changed for Mr Sinesh Ramesh Shah on 2017-07-31
dot icon02/08/2017
Director's details changed for Mr Daniel Colin Ward on 2017-07-31
dot icon01/08/2017
Secretary's details changed for Amanda Elizabeth Woods on 2017-07-31
dot icon31/07/2017
Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 2017-07-31
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Termination of appointment of Mehboob Mohmed Bobat as a director on 2017-03-31
dot icon20/06/2017
Appointment of Linda Clegg as a director on 2017-04-01
dot icon24/02/2017
Second filing of Confirmation Statement dated 23/09/2016
dot icon05/10/2016
23/09/16 Statement of Capital gbp 98.00
dot icon24/08/2016
Termination of appointment of David Graham Blanchard as a director on 2016-08-22
dot icon24/08/2016
Termination of appointment of Mark Howden as a director on 2016-08-22
dot icon24/08/2016
Termination of appointment of Sarah Shutt as a secretary on 2016-08-22
dot icon24/08/2016
Appointment of Daniel Colin Ward as a director on 2016-08-22
dot icon24/08/2016
Appointment of Amanda Elizabeth Woods as a secretary on 2016-08-22
dot icon24/08/2016
Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 2016-08-24
dot icon17/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/08/2016
Consolidation and sub-division of shares on 2016-06-30
dot icon02/08/2016
Consolidation and sub-division of shares on 2016-06-30
dot icon28/07/2016
Appointment of Mehboob Mohmed Bobat as a director on 2016-05-01
dot icon28/07/2016
Termination of appointment of Sally Mcivor as a director on 2016-04-25
dot icon18/07/2016
Change of share class name or designation
dot icon09/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/02/2015
Appointment of Sarah Shutt as a secretary on 2015-02-27
dot icon27/02/2015
Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 2015-02-27
dot icon16/12/2014
Appointment of Katie Joanna Wilkie-Smith as a secretary on 2014-12-15
dot icon16/12/2014
Termination of appointment of Mark Blanshard as a secretary on 2014-12-15
dot icon07/11/2014
Appointment of Mr Mark Howden as a director on 2014-11-06
dot icon07/11/2014
Termination of appointment of David James Swarbrick as a director on 2014-11-06
dot icon23/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon03/10/2014
Appointment of Ms Sally Mcivor as a director on 2014-09-23
dot icon03/10/2014
Termination of appointment of Andrew Michael Lightfoot as a director on 2014-09-23
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon09/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Mr David Graham Blanchard as a director
dot icon15/07/2013
Appointment of Mr Sinesh Ramesh Shah as a director
dot icon17/06/2013
Termination of appointment of Helen Wills as a director
dot icon31/05/2013
Termination of appointment of Helen Wills as a director
dot icon25/04/2013
Termination of appointment of Adam Waddington as a director
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/06/2012
Termination of appointment of Nigel Lelew as a director
dot icon12/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon07/09/2011
Appointment of Mr Adam Waddington as a director
dot icon15/08/2011
Termination of appointment of David Blanchard as a director
dot icon11/03/2011
Termination of appointment of Daniel Bliss as a secretary
dot icon11/03/2011
Appointment of Mark Blanshard as a secretary
dot icon13/12/2010
Appointment of Andrew Michael Lightfoot as a director
dot icon13/12/2010
Termination of appointment of Harry Catherall as a director
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon19/11/2010
Sub-division of shares on 2010-10-13
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon19/11/2010
Resolutions
dot icon02/11/2010
Appointment of Daniel Bliss as a secretary
dot icon02/11/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon02/11/2010
Termination of appointment of Mark Howden as a director
dot icon02/11/2010
Termination of appointment of Patrick Boyle as a director
dot icon02/11/2010
Appointment of Mr Mark Hartley Howden as a director
dot icon02/11/2010
Appointment of Ms Helen Margaret Wills as a director
dot icon02/11/2010
Appointment of Harry Catherall as a director
dot icon02/11/2010
Appointment of David Graham Blanchard as a director
dot icon02/11/2010
Appointment of David James Swarbrick as a director
dot icon02/11/2010
Appointment of Mr Nigel Lelew as a director
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savjani, Kalpesh
Director
17/10/2019 - Present
143
Shah, Sinesh Ramesh
Director
28/06/2013 - 29/03/2018
175
Ward, Daniel Colin
Director
22/08/2016 - 17/10/2019
314
Ward, Daniel Colin
Director
20/11/2020 - 15/04/2021
314
Lewis, William Edward
Director
15/04/2021 - Present
84

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 WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED is an(a) Active company incorporated on 23/09/2010 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 2 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 WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED?

toggle

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED is currently Active. It was registered on 23/09/2010 .

Where is BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED located?

toggle

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED do?

toggle

BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-22 with no updates.