BLACKLEDGE PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

BLACKLEDGE PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04491710

Incorporation date

22/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon14/08/2025
Application to strike the company off the register
dot icon23/06/2025
Statement of capital on 2025-06-23
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Solvency Statement dated 29/05/25
dot icon13/06/2025
Statement by Directors
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/04/2025
Termination of appointment of Kerry Louise Kirk as a director on 2025-04-01
dot icon18/12/2024
Change of details for Fox Brothers Group Ltd as a person with significant control on 2024-10-09
dot icon11/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon21/11/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Satisfaction of charge 044917100003 in full
dot icon12/07/2024
Satisfaction of charge 044917100002 in full
dot icon30/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon14/12/2023
Termination of appointment of Alan Christopher Fox as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Paul Robert Fox as a director on 2023-12-01
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon26/10/2023
Resolutions
dot icon10/10/2023
Registration of charge 044917100003, created on 2023-10-09
dot icon04/08/2023
Director's details changed for Mrs Kerry Louise Barnett on 2023-07-30
dot icon17/04/2023
Accounts for a small company made up to 2022-08-31
dot icon09/12/2022
Change of details for Green Leasing (North West) Ltd as a person with significant control on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon16/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon16/08/2022
Appointment of Mr Lee John Hardy as a director on 2022-05-03
dot icon16/08/2022
Appointment of Mrs Kerry Louise Barnett as a director on 2022-05-03
dot icon05/05/2022
Change of details for Green Leasing (North West) Ltd as a person with significant control on 2022-05-05
dot icon05/05/2022
Registered office address changed from 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ England to 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2022-05-05
dot icon05/05/2022
Registered office address changed from Unit 505, Green Place, Walton Summit, Bamber Bridge Preston Lancashire PR5 8AY to 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2022-05-05
dot icon08/04/2022
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon15/02/2022
Appointment of Mr Alan Christopher Fox as a director on 2022-02-07
dot icon15/02/2022
Appointment of Mr John Joseph Flood as a director on 2022-02-07
dot icon15/02/2022
Termination of appointment of Sara Louise Blackledge as a director on 2022-02-07
dot icon15/02/2022
Termination of appointment of Leslie Blackledge as a director on 2022-02-07
dot icon15/02/2022
Termination of appointment of Keith Ian Blackledge as a director on 2022-02-07
dot icon15/02/2022
Termination of appointment of Jean Ann Blackledge as a director on 2022-02-07
dot icon15/02/2022
Termination of appointment of Sara Louise Blackledge as a secretary on 2022-02-07
dot icon15/02/2022
Appointment of Paul Robert Fox as a director on 2022-02-07
dot icon10/02/2022
Registration of charge 044917100002, created on 2022-02-07
dot icon17/12/2021
Satisfaction of charge 1 in full
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon12/08/2021
Notification of Green Leasing (North West) Ltd as a person with significant control on 2020-04-01
dot icon12/08/2021
Cessation of Keith Ian Blackledge as a person with significant control on 2020-04-01
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon04/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2018
Appointment of Mrs Sara Louise Blackledge as a secretary on 2018-09-21
dot icon26/09/2018
Termination of appointment of Jean Ann Blackledge as a secretary on 2018-09-21
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/07/2015
Director's details changed for Keith Ian Blackledge on 2015-06-01
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon10/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2011
Second filing of AP01 previously delivered to Companies House
dot icon18/10/2011
Appointment of Mrs Sara Louise Blackledge as a director
dot icon26/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon27/07/2010
Director's details changed for Keith Ian Blackledge on 2010-07-22
dot icon27/07/2010
Director's details changed for Jean Ann Blackledge on 2010-07-22
dot icon27/07/2010
Director's details changed for Leslie Blackledge on 2010-07-22
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 22/07/09; full list of members
dot icon09/09/2008
Return made up to 22/07/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2007
Return made up to 22/07/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2006
Return made up to 22/07/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/08/2005
Return made up to 22/07/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2004
Return made up to 22/07/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon15/08/2003
Return made up to 22/07/03; full list of members
dot icon22/10/2002
Particulars of mortgage/charge
dot icon28/08/2002
Ad 20/08/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon19/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon22/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

21
2022
change arrow icon-89.52 % *

* during past year

Cash in Bank

£82,403.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.11M
-
0.00
785.98K
-
2022
21
1.45M
-
0.00
82.40K
-
2022
21
1.45M
-
0.00
82.40K
-

Employees

2022

Employees

21 Ascended11 % *

Net Assets(GBP)

1.45M £Ascended30.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.40K £Descended-89.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Lee John
Director
03/05/2022 - Present
11
Mr Paul Robert Fox
Director
07/02/2022 - 01/12/2023
79
Flood, John Joseph
Director
07/02/2022 - Present
64
Blackledge, Leslie
Director
22/07/2002 - 07/02/2022
3
Blackledge, Jean Ann
Director
22/07/2002 - 07/02/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKLEDGE PLANT HIRE LIMITED

BLACKLEDGE PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKLEDGE PLANT HIRE LIMITED?

toggle

BLACKLEDGE PLANT HIRE LIMITED is currently Dissolved. It was registered on 22/07/2002 and dissolved on 11/11/2025.

Where is BLACKLEDGE PLANT HIRE LIMITED located?

toggle

BLACKLEDGE PLANT HIRE LIMITED is registered at 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ.

What does BLACKLEDGE PLANT HIRE LIMITED do?

toggle

BLACKLEDGE PLANT HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does BLACKLEDGE PLANT HIRE LIMITED have?

toggle

BLACKLEDGE PLANT HIRE LIMITED had 21 employees in 2022.

What is the latest filing for BLACKLEDGE PLANT HIRE LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.