BLACKPOLE TRADING ESTATE (1978) LIMITED

Register to unlock more data on OkredoRegister

BLACKPOLE TRADING ESTATE (1978) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00581658

Incorporation date

04/04/1957

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite S10 One Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon11/02/2026
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 2026-02-06
dot icon11/02/2026
Appointment of Mrs Caroline Andrea Chandler as a secretary on 2026-02-06
dot icon21/01/2026
Director's details changed for Mr Daniel Stephen Park on 2026-01-13
dot icon16/10/2025
Declaration of solvency
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Appointment of a voluntary liquidator
dot icon27/05/2025
Satisfaction of charge 005816580011 in full
dot icon15/04/2025
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon08/04/2025
Appointment of Nicholas Karl Vuckovic as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-04-01
dot icon28/03/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20
dot icon07/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07
dot icon06/02/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon05/01/2024
Appointment of Mr Daniel Stephen Park as a director on 2024-01-05
dot icon03/01/2024
Termination of appointment of Matthew Molsom as a director on 2023-12-31
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/11/2023
Termination of appointment of Mathew John Clements as a director on 2023-10-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon15/03/2023
Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 2023-03-09
dot icon27/11/2022
Notification of St Modwen (Shelf 1) Limited as a person with significant control on 2022-11-04
dot icon27/11/2022
Cessation of St. Modwen Properties Limited as a person with significant control on 2022-11-04
dot icon21/10/2022
Appointment of Ms Lisa Ann Katherine Minns as a director on 2022-10-21
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Director's details changed for Mr Matthew Molsom on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Mathew John Clements on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Properties Limited as a person with significant control on 2022-07-25
dot icon22/04/2022
Appointment of Mr Matthew Molsom as a director on 2022-03-31
dot icon14/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon28/09/2021
Registration of charge 005816580011, created on 2021-09-16
dot icon18/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon18/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon18/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon18/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon13/08/2021
Change of details for St. Modwen Properties Plc as a person with significant control on 2021-08-06
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon03/09/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon03/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon03/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon03/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon22/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon01/04/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-04-01
dot icon01/04/2020
Appointment of Mr Mathew John Clements as a director on 2020-04-01
dot icon10/09/2019
Audit exemption subsidiary accounts made up to 2018-11-30
dot icon10/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon10/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon10/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon07/08/2019
Termination of appointment of Rupert Timothy Wood as a director on 2019-07-31
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon04/09/2018
Audit exemption subsidiary accounts made up to 2017-11-30
dot icon04/09/2018
Consolidated accounts of parent company for subsidiary company period ending 30/11/17
dot icon04/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/11/17
dot icon04/09/2018
Audit exemption statement of guarantee by parent company for period ending 30/11/17
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon19/03/2018
Appointment of Mr Rupert Timothy Wood as a director on 2018-03-15
dot icon06/03/2018
Satisfaction of charge 6 in full
dot icon06/03/2018
Satisfaction of charge 10 in full
dot icon06/03/2018
Satisfaction of charge 8 in full
dot icon15/02/2018
Satisfaction of charge 9 in full
dot icon20/07/2017
Audit exemption subsidiary accounts made up to 2016-11-30
dot icon20/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
dot icon20/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/11/16
dot icon20/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/11/16
dot icon04/07/2017
Appointment of Mr Guy Charles Gusterson as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Stephen Francis Prosser as a director on 2017-06-30
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon07/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon23/11/2016
Appointment of Mr Stephen Francis Prosser as a director on 2016-11-23
dot icon16/08/2016
Audit exemption subsidiary accounts made up to 2015-11-30
dot icon16/08/2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
dot icon16/08/2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
dot icon16/08/2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon17/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon26/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon06/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-06
dot icon14/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon16/05/2014
Full accounts made up to 2013-11-30
dot icon22/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-11-30
dot icon18/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon05/09/2012
Full accounts made up to 2011-11-30
dot icon17/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr William Alder Oliver on 2012-04-12
dot icon02/09/2011
Full accounts made up to 2010-11-30
dot icon02/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for St Modwen Corporate Services Limited on 2011-04-12
dot icon17/12/2010
Appointment of Mr Michael Edward Dunn as a director
dot icon26/11/2010
Termination of appointment of Timothy Haywood as a director
dot icon25/05/2010
Full accounts made up to 2009-11-30
dot icon04/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon06/07/2009
Full accounts made up to 2008-11-30
dot icon16/06/2009
Return made up to 12/04/09; full list of members
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon08/08/2008
Full accounts made up to 2007-11-30
dot icon25/06/2008
Return made up to 12/04/08; full list of members
dot icon27/09/2007
Full accounts made up to 2006-11-30
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon18/04/2007
Return made up to 12/04/07; full list of members
dot icon21/11/2006
Director resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon29/09/2006
Amended full accounts made up to 2005-11-30
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon21/06/2006
Full accounts made up to 2005-11-30
dot icon25/04/2006
Return made up to 12/04/06; full list of members
dot icon19/09/2005
Full accounts made up to 2004-11-30
dot icon01/08/2005
Secretary's particulars changed
dot icon29/07/2005
Registered office changed on 29/07/05 from: lyndon house 58/26 hagley road edgbaston birmingham B16 8PE
dot icon22/04/2005
Return made up to 12/04/05; full list of members
dot icon14/09/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-11-30
dot icon18/05/2004
Return made up to 12/04/04; full list of members
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon09/09/2003
Full accounts made up to 2002-11-30
dot icon30/04/2003
New director appointed
dot icon24/04/2003
Return made up to 12/04/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-11-30
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon12/07/2001
Auditor's resignation
dot icon31/05/2001
Full accounts made up to 2000-11-30
dot icon19/04/2001
Return made up to 12/04/01; full list of members
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
New secretary appointed
dot icon16/01/2001
Director's particulars changed
dot icon15/09/2000
Secretary's particulars changed;director's particulars changed
dot icon28/06/2000
Full accounts made up to 1999-11-30
dot icon27/04/2000
Return made up to 12/04/00; full list of members
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon12/04/2000
Director's particulars changed
dot icon01/02/2000
New director appointed
dot icon04/01/2000
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon12/08/1999
Full accounts made up to 1998-11-30
dot icon14/05/1999
Return made up to 12/04/99; no change of members
dot icon06/07/1998
Secretary's particulars changed;director's particulars changed
dot icon17/06/1998
Full accounts made up to 1997-11-30
dot icon07/05/1998
Return made up to 12/04/98; no change of members
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon29/09/1997
Particulars of mortgage/charge
dot icon05/06/1997
Full accounts made up to 1996-11-30
dot icon29/04/1997
Return made up to 12/04/97; full list of members
dot icon18/10/1996
Full accounts made up to 1995-11-30
dot icon24/04/1996
Return made up to 12/04/96; no change of members
dot icon10/02/1996
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
Particulars of mortgage/charge
dot icon08/06/1995
Full accounts made up to 1994-11-30
dot icon19/04/1995
Return made up to 12/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-11-30
dot icon04/05/1994
Return made up to 12/04/94; full list of members
dot icon10/06/1993
Full accounts made up to 1992-11-30
dot icon19/05/1993
Return made up to 12/04/93; full list of members
dot icon27/10/1992
New director appointed
dot icon27/10/1992
New director appointed
dot icon09/06/1992
Full accounts made up to 1991-11-30
dot icon12/05/1992
Return made up to 12/04/92; no change of members
dot icon28/11/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
New secretary appointed
dot icon03/06/1991
Full accounts made up to 1990-11-30
dot icon03/06/1991
Return made up to 12/04/91; no change of members
dot icon16/07/1990
Particulars of mortgage/charge
dot icon15/05/1990
Full accounts made up to 1989-11-30
dot icon15/05/1990
Return made up to 12/04/90; full list of members
dot icon02/11/1989
Declaration of satisfaction of mortgage/charge
dot icon26/10/1989
New director appointed
dot icon15/06/1989
Registered office changed on 15/06/89 from: po box 29 shrub hill road worcester WR4 9RN
dot icon15/05/1989
Return made up to 12/04/89; full list of members
dot icon31/03/1989
Full accounts made up to 1988-11-30
dot icon28/06/1988
Return made up to 20/04/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-11-30
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon23/10/1987
Declaration of satisfaction of mortgage/charge
dot icon09/09/1987
Accounts for a small company made up to 1986-11-30
dot icon19/08/1987
Return made up to 17/04/87; full list of members
dot icon17/03/1987
Particulars of mortgage/charge
dot icon10/10/1986
Accounting reference date extended from 30/09 to 30/11
dot icon12/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
28/11/2008 - 06/02/2026
119
Taylor, Andrew
Director
06/05/2015 - 26/10/2015
147
Williams, Alan Raymond
Director
01/10/1992 - 09/11/2006
21
Prosser, Stephen Francis
Director
23/11/2016 - 30/06/2017
38
Gusterson, Guy Charles
Director
30/06/2017 - 31/03/2022
119

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOLE TRADING ESTATE (1978) LIMITED

BLACKPOLE TRADING ESTATE (1978) LIMITED is an(a) Liquidation company incorporated on 04/04/1957 with the registered office located at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS. There are currently 3 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 BLACKPOLE TRADING ESTATE (1978) LIMITED?

toggle

BLACKPOLE TRADING ESTATE (1978) LIMITED is currently Liquidation. It was registered on 04/04/1957 .

Where is BLACKPOLE TRADING ESTATE (1978) LIMITED located?

toggle

BLACKPOLE TRADING ESTATE (1978) LIMITED is registered at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS.

What does BLACKPOLE TRADING ESTATE (1978) LIMITED do?

toggle

BLACKPOLE TRADING ESTATE (1978) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACKPOLE TRADING ESTATE (1978) LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 2026-02-06.