BLAKE COURT LIMITED

Register to unlock more data on OkredoRegister

BLAKE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419558

Incorporation date

14/08/1997

Size

Small

Contacts

Registered address

Registered address

Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon23/03/2026
Termination of appointment of Martin Gordon Teller as a director on 2026-03-18
dot icon21/03/2026
Appointment of Satyanara Devarakonda Murthy as a director on 2026-03-17
dot icon19/03/2026
Appointment of Martin Kaufman as a director on 2026-03-17
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon22/10/2025
Accounts for a small company made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-02-23 with updates
dot icon19/11/2024
Accounts for a small company made up to 2024-03-31
dot icon25/10/2024
Appointment of Sheila Ann Burbidge as a director on 2024-10-17
dot icon07/06/2024
Secretary's details changed for Retirement Security Limited on 2024-06-01
dot icon04/06/2024
Registered office address changed from 18 Wood Street Stratford upon Avon Warwickshire CV37 6JF to Unit 3 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 2024-06-04
dot icon04/06/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon28/05/2024
Resolutions
dot icon28/05/2024
Memorandum and Articles of Association
dot icon16/05/2024
Termination of appointment of David Frank Gunning as a director on 2024-05-08
dot icon15/12/2023
Appointment of Mr David Frank Gunning as a director on 2023-10-06
dot icon14/12/2023
Termination of appointment of Eileen Nicholls as a director on 2023-10-06
dot icon14/12/2023
Termination of appointment of Helene Tonia Jardine as a director on 2023-10-06
dot icon14/12/2023
Termination of appointment of Pamela June Jukes as a director on 2023-10-06
dot icon14/12/2023
Appointment of John Gordon Allan as a director on 2023-10-06
dot icon14/12/2023
Appointment of Martin Gordon Teller as a director on 2023-10-06
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon05/09/2023
Director's details changed for Mr Nigel James Watson on 2023-08-22
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/10/2022
Termination of appointment of David Frank Gunning as a director on 2022-10-19
dot icon25/10/2022
Appointment of Mr Nigel James Watson as a director on 2022-10-19
dot icon25/10/2022
Confirmation statement made on 2022-09-03 with updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/10/2021
Appointment of Mrs Helene Tonia Jardine as a director on 2021-10-11
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon11/05/2021
Termination of appointment of Derek Towning as a director on 2021-05-06
dot icon05/05/2021
Appointment of Mrs Eileen Nicholls as a director on 2021-03-31
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/12/2020
Termination of appointment of Anthony John Tricker as a director on 2020-12-16
dot icon27/10/2020
Appointment of Mr Derek Towning as a director on 2020-09-10
dot icon14/10/2020
Appointment of Mr Anthony John Tricker as a director on 2020-08-25
dot icon14/09/2020
Appointment of Ms Sally Elizabeth Trathen as a director on 2020-09-13
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon21/08/2020
Termination of appointment of Anthony Robert Halstead as a director on 2020-08-19
dot icon17/08/2020
Termination of appointment of Brian John Mayhew as a director on 2020-08-11
dot icon09/06/2020
Termination of appointment of Roger Rawlinson as a director on 2020-06-09
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/11/2019
Appointment of Mr Roger Rawlinson as a director on 2019-11-02
dot icon15/11/2019
Appointment of Mr Anthony Robert Halstead as a director on 2019-11-02
dot icon15/11/2019
Termination of appointment of Sheila Winters as a director on 2019-11-15
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon20/06/2019
Appointment of Mr Brian John Mayhew as a director on 2019-06-15
dot icon14/06/2019
Termination of appointment of William Fenn as a director on 2019-06-14
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon23/02/2018
Termination of appointment of David Miller as a director on 2018-02-23
dot icon05/02/2018
Appointment of Mr David Frank Gunning as a director on 2018-02-02
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon03/04/2017
Termination of appointment of Brian John Mayhew as a director on 2017-04-03
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Mr Brian John Mayhew as a director on 2015-09-29
dot icon10/09/2015
Termination of appointment of Alice Patricia Murphy as a director on 2015-09-04
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon02/12/2013
Appointment of Mr David Miller as a director
dot icon19/11/2013
Termination of appointment of William Lorman as a director
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon24/12/2012
Appointment of Mrs Alice Patricia Murphy as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon19/10/2012
Termination of appointment of Douglas Terry as a director
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Appointment of Mrs Sheila Winters as a director
dot icon07/10/2011
Termination of appointment of John Kelmanson as a director
dot icon18/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon23/05/2011
Director's details changed for John Stephen Kelmanson on 2011-05-23
dot icon05/11/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Appointment of Mr William Fenn as a director
dot icon15/10/2010
Termination of appointment of Alfred Brown as a director
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Retirement Security Limited on 2010-08-14
dot icon16/08/2010
Director's details changed for Douglas Herbert Terry on 2010-08-14
dot icon16/08/2010
Director's details changed for William James Michael Lorman on 2010-08-14
dot icon16/08/2010
Director's details changed for John Stephen Kelmanson on 2010-08-14
dot icon16/08/2010
Director's details changed for Mr Alfred Edward Brown on 2010-08-14
dot icon09/07/2010
Appointment of Mrs Pamela June Jukes as a director
dot icon28/10/2009
Termination of appointment of Peggy Garner as a director
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon20/08/2009
Director's change of particulars / alfred brown / 01/10/2004
dot icon20/08/2009
Director's change of particulars / william lorman / 02/10/2008
dot icon21/10/2008
Director appointed william james michael lorman
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon08/10/2008
Appointment terminated director yvonne muller
dot icon05/09/2008
Return made up to 14/08/08; full list of members
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 14/08/07; change of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon06/11/2006
New director appointed
dot icon24/08/2006
Return made up to 14/08/06; full list of members
dot icon25/04/2006
Director resigned
dot icon14/11/2005
New director appointed
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 14/08/05; full list of members
dot icon18/05/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon22/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon14/09/2004
Return made up to 14/08/04; change of members
dot icon13/09/2004
Full accounts made up to 2004-03-31
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 14/08/03; full list of members
dot icon25/04/2003
Secretary's particulars changed
dot icon27/01/2003
Registered office changed on 27/01/03 from: 40 rother street stratford upon avon warwickshire CV37 6LP
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 14/08/02; change of members
dot icon28/12/2001
Director resigned
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 14/08/01; change of members
dot icon22/08/2001
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon25/10/2000
Return made up to 14/08/00; full list of members
dot icon16/10/2000
Ad 30/06/00--------- £ si 1@1=1 £ ic 67/68
dot icon16/10/2000
Ad 12/05/00-30/06/00 £ si 5@1=5 £ ic 62/67
dot icon16/10/2000
Ad 22/12/99-27/03/00 £ si 5@1=5 £ ic 57/62
dot icon16/10/2000
Ad 29/11/99-17/12/99 £ si 5@1=5 £ ic 52/57
dot icon16/10/2000
Ad 18/10/99-25/11/99 £ si 5@1=5 £ ic 47/52
dot icon16/10/2000
Ad 29/07/99-06/10/99 £ si 5@1
dot icon16/10/2000
Ad 30/04/99-11/06/99 £ si 5@1
dot icon16/10/2000
Ad 26/03/99-27/04/99 £ si 5@1
dot icon16/10/2000
Ad 21/12/98-31/12/98 £ si 5@1
dot icon16/10/2000
Ad 29/06/98-26/11/98 £ si 5@1
dot icon16/10/2000
Ad 20/05/98-27/05/98 £ si 5@1
dot icon16/10/2000
Ad 13/03/98-30/04/98 £ si 5@1
dot icon16/10/2000
Ad 19/12/97-04/03/98 £ si 5@1
dot icon16/10/2000
Ad 08/12/97-19/12/97 £ si 5@1
dot icon16/10/2000
Ad 04/12/97-08/12/97 £ si 5@1
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon28/09/1999
Return made up to 14/08/99; change of members
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 14/08/98; full list of members
dot icon31/12/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon14/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon-8.55 % *

* during past year

Cash in Bank

£217,632.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
73.00
-
0.00
237.98K
-
2022
35
73.00
-
0.00
217.63K
-
2022
35
73.00
-
0.00
217.63K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

73.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.63K £Descended-8.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RETIREMENT SECURITY LIMITED
Corporate Secretary
14/08/1997 - Present
21
Kelmanson, John Stephen
Director
16/10/2001 - 06/10/2011
6
Teller, Martin Gordon
Director
06/10/2023 - 18/03/2026
3
Ditheridge, James Edward
Director
14/08/1997 - 03/11/2000
18
Platt, Michael James
Director
14/08/1997 - 23/12/1999
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLAKE COURT LIMITED

BLAKE COURT LIMITED is an(a) Active company incorporated on 14/08/1997 with the registered office located at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKE COURT LIMITED?

toggle

BLAKE COURT LIMITED is currently Active. It was registered on 14/08/1997 .

Where is BLAKE COURT LIMITED located?

toggle

BLAKE COURT LIMITED is registered at Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick CV35 9JY.

What does BLAKE COURT LIMITED do?

toggle

BLAKE COURT LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does BLAKE COURT LIMITED have?

toggle

BLAKE COURT LIMITED had 35 employees in 2022.

What is the latest filing for BLAKE COURT LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Martin Gordon Teller as a director on 2026-03-18.