BLACKPOOL TOURISM LIMITED

Register to unlock more data on OkredoRegister

BLACKPOOL TOURISM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01729327

Incorporation date

06/06/1983

Size

Small

Contacts

Registered address

Registered address

Number One Bickerstaffe Square, Talbot Road, Blackpool FY1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1983)
dot icon30/01/2026
Termination of appointment of Ronald Bell as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Mark Peter Smith as a director on 2026-01-30
dot icon30/01/2026
Appointment of Mr David Mark Webster as a director on 2026-01-30
dot icon25/11/2025
Accounts for a small company made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon03/07/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Statement of company's objects
dot icon03/06/2025
Certificate of change of name
dot icon21/05/2025
Appointment of Mrs Annette Kerr as a secretary on 2025-05-16
dot icon19/12/2024
Termination of appointment of Deborah Earnshaw as a secretary on 2024-12-18
dot icon22/10/2024
Termination of appointment of Mark Towers as a secretary on 2024-10-10
dot icon22/10/2024
Appointment of Ms Deborah Earnshaw as a secretary on 2024-10-10
dot icon17/10/2024
Appointment of Peter Taylor as a director on 2024-10-14
dot icon16/10/2024
Appointment of Joanne Farrell as a director on 2024-10-14
dot icon16/10/2024
Appointment of Mr Richard Quinn as a director on 2024-10-14
dot icon19/08/2024
Accounts for a small company made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon28/06/2024
Appointment of Ms Anita Cooper as a director on 2024-06-24
dot icon10/06/2024
Termination of appointment of Carl Darren Mitchell as a director on 2024-05-31
dot icon15/05/2024
Termination of appointment of Anne-Marie Morgan as a director on 2024-05-10
dot icon15/05/2024
Termination of appointment of Mark Alan Blanchard as a director on 2024-05-10
dot icon20/11/2023
Director's details changed for Mr Mark Peter Smith on 2023-11-20
dot icon25/09/2023
Termination of appointment of Alan Geoffrey Stuttard as a director on 2023-09-15
dot icon25/08/2023
Accounts for a small company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon26/05/2023
Appointment of Mr Carl Darren Mitchell as a director on 2023-05-25
dot icon25/05/2023
Termination of appointment of Kim Elizabeth Critchley as a director on 2023-05-25
dot icon25/05/2023
Termination of appointment of Gerard John Sean Walsh as a director on 2023-05-25
dot icon11/08/2022
Accounts for a small company made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon19/04/2022
Appointment of Mr Mark Peter Smith as a director on 2022-04-11
dot icon29/03/2022
Termination of appointment of Graham Cain as a director on 2022-03-24
dot icon28/02/2022
Termination of appointment of Christian John Cox as a director on 2022-02-01
dot icon14/02/2022
Appointment of Mr Gerard John Sean Walsh as a director on 2022-02-01
dot icon20/12/2021
Change of details for Blackpool Borough Council as a person with significant control on 2016-04-06
dot icon05/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon29/07/2021
Accounts for a small company made up to 2021-03-31
dot icon01/07/2021
Appointment of Ms Kim Elizabeth Critchley as a director on 2021-06-28
dot icon01/07/2021
Termination of appointment of Mark Peter Smith as a director on 2021-06-28
dot icon29/03/2021
Appointment of Mr Mark Alan Blanchard as a director on 2021-03-29
dot icon20/10/2020
Accounts for a small company made up to 2020-03-31
dot icon01/10/2020
Termination of appointment of David Allan Shields as a director on 2020-09-30
dot icon24/09/2020
Appointment of Mrs Lorraine Hurst as a secretary on 2020-09-17
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Memorandum and Articles of Association
dot icon12/11/2019
Appointment of Mr David Allan Shields as a director on 2019-11-11
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon05/07/2019
Accounts for a small company made up to 2019-03-31
dot icon16/05/2019
Termination of appointment of David Edward Collett as a director on 2019-05-06
dot icon11/02/2019
Termination of appointment of Kathryn Elizabeth Bryan as a director on 2019-02-11
dot icon21/09/2018
Appointment of Mr Ronald Bell as a director on 2018-09-17
dot icon04/09/2018
Termination of appointment of Robert Edmund Wynne as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of David Thomas Chapman as a director on 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon17/07/2018
Accounts for a small company made up to 2018-03-31
dot icon19/06/2018
Appointment of Mr David Edward Collett as a director on 2018-06-05
dot icon19/06/2018
Termination of appointment of Debra Ann Coleman as a director on 2018-06-04
dot icon25/01/2018
Appointment of Miss Kathryn Elizabeth Bryan as a director on 2018-01-15
dot icon16/01/2018
Appointment of Mrs Anne-Marie Morgan as a director on 2018-01-15
dot icon15/01/2018
Appointment of Mr Alan Geoffrey Stuttard as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Katharine Elizabeth Simister as a director on 2018-01-14
dot icon13/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon12/04/2017
Termination of appointment of Laurance Hancock as a director on 2017-03-31
dot icon15/02/2017
Director's details changed for Mr Laurance Hancock on 2017-02-02
dot icon19/10/2016
Accounts for a small company made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon05/07/2016
Director's details changed for Mr Mark Peter Smith on 2016-06-30
dot icon05/07/2016
Director's details changed for Mrs Debra Ann Coleman on 2016-06-30
dot icon14/03/2016
Auditor's resignation
dot icon15/01/2016
Appointment of Councillor Graham Cain as a director on 2016-01-07
dot icon15/01/2016
Termination of appointment of John Jones as a director on 2016-01-07
dot icon30/12/2015
Accounts for a small company made up to 2015-03-31
dot icon03/12/2015
Appointment of Mrs Debra Ann Coleman as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Peter Hunter as a director on 2015-12-03
dot icon09/11/2015
Statement of company's objects
dot icon09/11/2015
Resolutions
dot icon20/10/2015
Registered office address changed from C/O Lorraine Hurst Number One Bickerstaffe Square Talbot Road Blackpool Lancashire FY1 3AH to Number One Bickerstaffe Square Talbot Road Blackpool FY1 3AH on 2015-10-20
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon26/06/2015
Appointment of Councillor Christian John Cox as a director on 2015-06-25
dot icon02/06/2015
Termination of appointment of Lily Henderson as a director on 2015-05-22
dot icon17/04/2015
Registered office address changed from Po Box 4 Town Hall Blackpool FY1 1NA to C/O Lorraine Hurst Number One Bickerstaffe Square Talbot Road Blackpool Lancashire FY1 3AH on 2015-04-17
dot icon12/03/2015
Termination of appointment of Gary Ian Coleman as a director on 2014-12-11
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon15/12/2014
Appointment of Councillor John Jones as a director on 2014-12-11
dot icon07/10/2014
Director's details changed for Katharine Elizabeth Simister on 2014-09-25
dot icon13/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon13/08/2014
Termination of appointment of John Child as a director on 2014-03-28
dot icon14/04/2014
Resolutions
dot icon14/04/2014
Statement of company's objects
dot icon12/12/2013
Appointment of Mr Peter Hunter as a director
dot icon24/09/2013
Termination of appointment of Christopher Maughan as a director
dot icon24/09/2013
Appointment of Mr Laurance Hancock as a director
dot icon24/09/2013
Appointment of Mr Robert Edmund Wynne as a director
dot icon24/09/2013
Appointment of Katharine Elizabeth Simister as a director
dot icon24/09/2013
Appointment of Mr David Thomas Chapman as a director
dot icon15/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon15/08/2013
Director's details changed for John Child on 2013-08-03
dot icon13/08/2013
Accounts for a small company made up to 2013-03-31
dot icon18/06/2013
Appointment of Councillor Christopher John Maughan as a director
dot icon17/06/2013
Appointment of Councillor Mark Peter Smith as a director
dot icon17/06/2013
Termination of appointment of Philip Welsh as a director
dot icon17/06/2013
Termination of appointment of Steven Thompson as a director
dot icon17/06/2013
Termination of appointment of Frederick Jackson as a director
dot icon17/06/2013
Termination of appointment of Christian Cox as a director
dot icon17/06/2013
Termination of appointment of Graham Cain as a director
dot icon16/05/2013
Director's details changed for Mrs Lily Henderson on 2013-05-15
dot icon15/04/2013
Appointment of Mr Mark Towers as a secretary
dot icon18/03/2013
Termination of appointment of Steven Thompson as a secretary
dot icon12/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon07/09/2012
Appointment of Councillor Christian Cox as a director
dot icon06/09/2012
Secretary's details changed for Steven Thompson on 2012-09-05
dot icon06/09/2012
Director's details changed for John Child on 2012-09-05
dot icon05/09/2012
Director's details changed for Steven Thompson on 2012-09-05
dot icon05/09/2012
Director's details changed for Cllr Frederick James Jackson on 2012-09-05
dot icon05/09/2012
Director's details changed for Mrs Lily Henderson on 2012-09-05
dot icon05/09/2012
Director's details changed for Gary Coleman on 2012-09-05
dot icon05/09/2012
Director's details changed for Councillor Graham Cain on 2012-09-05
dot icon04/09/2012
Accounts for a small company made up to 2012-03-31
dot icon19/07/2012
Termination of appointment of James Houldsworth as a director
dot icon19/10/2011
Appointment of Cllr James Houldsworth as a director
dot icon17/10/2011
Termination of appointment of Peter Callow as a director
dot icon10/10/2011
Appointment of Mrs Lily Henderson as a director
dot icon12/09/2011
Termination of appointment of James Houldsworth as a director
dot icon09/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon15/07/2011
Appointment of Councillor Graham Cain as a director
dot icon15/07/2011
Appointment of Gary Coleman as a director
dot icon15/07/2011
Appointment of Major James Houldsworth as a director
dot icon15/07/2011
Appointment of Cllr Frederick James Jackson as a director
dot icon13/07/2011
Accounts for a small company made up to 2011-03-31
dot icon13/06/2011
Termination of appointment of Ian Fowler as a director
dot icon13/06/2011
Termination of appointment of Maxine Callow as a director
dot icon13/06/2011
Termination of appointment of Robert Wynne as a director
dot icon12/01/2011
Appointment of Steven Thompson as a secretary
dot icon05/01/2011
Appointment of Philip Welsh as a director
dot icon20/12/2010
Termination of appointment of Paul Walker as a director
dot icon20/12/2010
Termination of appointment of Paul Walker as a secretary
dot icon20/12/2010
Termination of appointment of Frederick Jackson as a director
dot icon19/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon09/09/2010
Accounts for a small company made up to 2010-03-31
dot icon11/08/2009
Return made up to 03/08/09; full list of members
dot icon10/08/2009
Director's change of particulars / john child / 01/01/2009
dot icon08/07/2009
Accounts for a small company made up to 2009-03-31
dot icon18/03/2009
Return made up to 03/08/08; full list of members
dot icon17/07/2008
Accounts for a small company made up to 2008-03-31
dot icon07/07/2008
Director appointed peter callow
dot icon07/07/2008
Director appointed maxine callow
dot icon07/07/2008
Director appointed ian fowler
dot icon22/09/2007
Return made up to 03/08/07; no change of members
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon21/07/2007
New secretary appointed
dot icon21/07/2007
Secretary resigned;director resigned
dot icon06/07/2007
Accounts for a small company made up to 2007-03-31
dot icon31/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon06/09/2006
Return made up to 03/08/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2006-03-31
dot icon11/10/2005
Accounts for a small company made up to 2005-03-31
dot icon25/08/2005
Return made up to 03/08/05; full list of members
dot icon11/05/2005
Director resigned
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon16/08/2004
Return made up to 03/08/04; full list of members
dot icon02/04/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon04/11/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 03/08/03; full list of members
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon12/08/2003
Registered office changed on 12/08/03 from: targeing house gadbrook park northwich cheshire CW9 7UY
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New secretary appointed
dot icon28/06/2003
Secretary resigned;director resigned
dot icon20/02/2003
Director resigned
dot icon31/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 03/08/02; full list of members
dot icon01/08/2002
New director appointed
dot icon21/06/2002
Auditor's resignation
dot icon09/03/2002
Director resigned
dot icon20/09/2001
New director appointed
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 03/08/01; full list of members
dot icon28/08/2001
Location of debenture register
dot icon28/08/2001
Location of register of members
dot icon19/07/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
New director appointed
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon18/08/2000
Return made up to 03/08/00; full list of members
dot icon16/08/2000
Director resigned
dot icon02/05/2000
Registered office changed on 02/05/00 from: sunley house, olds approach, tolpits lane, watford,herts. WD1 8TB
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 03/08/99; full list of members
dot icon15/04/1999
New secretary appointed
dot icon15/04/1999
Secretary resigned
dot icon29/03/1999
Auditor's resignation
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon31/01/1999
Director resigned
dot icon31/01/1999
New director appointed
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon29/09/1998
Secretary's particulars changed
dot icon20/08/1998
Return made up to 03/08/98; full list of members
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
Secretary resigned
dot icon23/07/1998
Director's particulars changed
dot icon16/09/1997
New director appointed
dot icon05/09/1997
Director resigned
dot icon30/07/1997
Return made up to 03/08/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon11/09/1996
Return made up to 03/08/96; full list of members
dot icon11/09/1996
Location of register of members
dot icon11/09/1996
Location of debenture register
dot icon12/08/1996
Auditor's resignation
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon16/08/1995
Return made up to 03/08/95; full list of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Director resigned
dot icon12/09/1994
Return made up to 03/08/94; full list of members
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon01/02/1994
Director's particulars changed
dot icon22/11/1993
Director resigned
dot icon30/07/1993
Return made up to 03/08/93; full list of members
dot icon30/07/1993
Director's particulars changed
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Registered office changed on 08/12/92 from: sunley house,duke minster estate 4,church street, dunstable, beds. LU5 4RU
dot icon26/08/1992
Return made up to 03/08/92; full list of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon25/09/1991
Auditor's resignation
dot icon22/08/1991
Director resigned;new director appointed
dot icon22/08/1991
Return made up to 03/08/91; full list of members
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Registered office changed on 16/07/91 from: mackenzie house, 221/241,beckenham road, beckenham, kent. BR3 4UA
dot icon06/12/1990
Director resigned
dot icon16/08/1990
Return made up to 03/08/90; full list of members
dot icon06/07/1990
Full accounts made up to 1989-12-31
dot icon29/05/1990
Registered office changed on 29/05/90 from: st annes house wood street st annes on sea lancashire FY8 1QG
dot icon28/11/1989
Return made up to 31/10/89; full list of members
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Location of register of members
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon13/06/1989
Director resigned;new director appointed
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon04/01/1989
Return made up to 28/10/88; full list of members
dot icon28/06/1988
Director resigned;new director appointed
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon17/11/1987
Return made up to 26/10/87; full list of members
dot icon13/04/1987
New director appointed
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon22/10/1986
Return made up to 30/09/86; full list of members
dot icon17/09/1986
Registered office changed on 17/09/86 from: jason house kerry hill horsforth leeds yorkshire LS18 4JR
dot icon25/07/1983
Accounts made up to 1983-07-14

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
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Ronald
Director
17/09/2018 - 30/01/2026
9
Quinn, Richard
Director
14/10/2024 - Present
17
Taylor, Peter
Director
14/10/2024 - Present
30
Smith, Mark Peter
Director
11/04/2022 - 30/01/2026
14
Blanchard, Mark Alan
Director
29/03/2021 - 10/05/2024
5

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BLACKPOOL TOURISM LIMITED

BLACKPOOL TOURISM LIMITED is an(a) Active company incorporated on 06/06/1983 with the registered office located at Number One Bickerstaffe Square, Talbot Road, Blackpool FY1 3AH. There are currently 6 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 TOURISM LIMITED?

toggle

BLACKPOOL TOURISM LIMITED is currently Active. It was registered on 06/06/1983 .

Where is BLACKPOOL TOURISM LIMITED located?

toggle

BLACKPOOL TOURISM LIMITED is registered at Number One Bickerstaffe Square, Talbot Road, Blackpool FY1 3AH.

What does BLACKPOOL TOURISM LIMITED do?

toggle

BLACKPOOL TOURISM LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BLACKPOOL TOURISM LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Ronald Bell as a director on 2026-01-30.