BLACKPOOL PLEASURE BEACH NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL PLEASURE BEACH NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01836966

Incorporation date

30/07/1984

Size

Dormant

Contacts

Registered address

Registered address

Ocean Boulevard, South Shore, Blackpool, Lancashire FY4 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1984)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon15/04/2025
Director's details changed for Mr Jonathan Gray on 2025-04-14
dot icon15/04/2025
Director's details changed for Mr Mark Holden on 2025-04-14
dot icon04/02/2025
Appointment of Mr Mark Holden as a director on 2025-02-04
dot icon23/01/2025
Termination of appointment of Steven Paul Hodkinson as a director on 2025-01-22
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon02/04/2024
Appointment of Mr Steven Paul Hodkinson as a director on 2024-04-02
dot icon28/03/2024
Termination of appointment of Nigel Peter Kilgallon as a director on 2024-03-28
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon17/08/2022
Appointment of Mr Nigel Peter Kilgallon as a director on 2022-08-17
dot icon01/04/2022
Termination of appointment of Nigel Peter Kilgallon as a director on 2022-03-31
dot icon19/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of Mark Holden as a director on 2021-12-13
dot icon13/12/2021
Appointment of Mr Jonathan Gray as a director on 2021-12-13
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon04/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon19/02/2016
Appointment of Mr Mark Holden as a director on 2016-02-19
dot icon19/02/2016
Termination of appointment of Charles Graham Douglas Kidson as a director on 2016-01-04
dot icon19/02/2016
Appointment of Mr Nigel Peter Kilgallon as a director on 2016-02-19
dot icon18/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Peter Cornthwaite as a director
dot icon16/06/2014
Termination of appointment of David Cam as a secretary
dot icon13/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr Peter John Cornthwaite on 2012-04-01
dot icon17/04/2012
Secretary's details changed for Mr David Edward Cam on 2012-04-01
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon16/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon28/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/04/2009
Appointment terminated director william wiley
dot icon23/04/2009
Appointment terminated director arthur kennedy
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/10/2008
Return made up to 24/09/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/10/2007
Return made up to 24/09/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/10/2006
Return made up to 24/09/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 24/09/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 24/09/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New director appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon20/10/2003
Return made up to 24/09/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 24/09/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon13/02/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Director resigned
dot icon27/09/2001
Return made up to 24/09/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Return made up to 24/09/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 24/09/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon29/10/1998
Return made up to 24/09/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon12/12/1997
Return made up to 24/09/97; no change of members
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
New director appointed
dot icon27/10/1996
Return made up to 24/09/96; full list of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
Return made up to 24/09/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon20/10/1994
Return made up to 24/09/94; no change of members
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
Return made up to 24/09/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 24/09/92; no change of members
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 24/09/91; no change of members
dot icon19/06/1991
Registered office changed on 19/06/91 from: russell square house 10-12 russell square london WC1B 5AE
dot icon08/02/1991
Full accounts made up to 1990-03-31
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon28/09/1990
Full accounts made up to 1989-10-31
dot icon28/09/1990
Return made up to 24/09/90; full list of members
dot icon16/11/1989
Return made up to 30/09/89; full list of members
dot icon16/11/1989
Accounting reference date shortened from 31/10 to 31/03
dot icon04/09/1989
Full accounts made up to 1988-10-31
dot icon04/05/1989
Registered office changed on 04/05/89 from: columbia house 69 aldwych london WC2B 4JJ
dot icon29/09/1988
Full accounts made up to 1987-10-31
dot icon29/09/1988
Return made up to 23/09/88; full list of members
dot icon30/10/1987
Full accounts made up to 1986-10-31
dot icon30/10/1987
Return made up to 18/09/87; full list of members
dot icon02/04/1987
Return made up to 31/10/86; full list of members
dot icon25/02/1987
Full accounts made up to 1985-10-31
dot icon24/10/1986
Return made up to 31/12/85; full list of members
dot icon30/07/1984
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
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Jonathan
Director
13/12/2021 - Present
6
Hodkinson, Steven Paul
Director
02/04/2024 - 22/01/2025
60
Kilgallon, Nigel Peter
Director
17/08/2022 - 28/03/2024
12
Holden, Mark
Director
04/02/2025 - Present
11

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 BLACKPOOL PLEASURE BEACH NOMINEES LIMITED

BLACKPOOL PLEASURE BEACH NOMINEES LIMITED is an(a) Active company incorporated on 30/07/1984 with the registered office located at Ocean Boulevard, South Shore, Blackpool, Lancashire FY4 1EZ. 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 BLACKPOOL PLEASURE BEACH NOMINEES LIMITED?

toggle

BLACKPOOL PLEASURE BEACH NOMINEES LIMITED is currently Active. It was registered on 30/07/1984 .

Where is BLACKPOOL PLEASURE BEACH NOMINEES LIMITED located?

toggle

BLACKPOOL PLEASURE BEACH NOMINEES LIMITED is registered at Ocean Boulevard, South Shore, Blackpool, Lancashire FY4 1EZ.

What does BLACKPOOL PLEASURE BEACH NOMINEES LIMITED do?

toggle

BLACKPOOL PLEASURE BEACH NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKPOOL PLEASURE BEACH NOMINEES LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.