BLAKE MILL LIMITED

Register to unlock more data on OkredoRegister

BLAKE MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06686612

Incorporation date

02/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon25/03/2026
Administrator's progress report
dot icon10/02/2026
Notice of extension of period of Administration
dot icon16/09/2025
Administrator's progress report
dot icon08/05/2025
Statement of affairs with form AM02SOA
dot icon01/05/2025
Notice of deemed approval of proposals
dot icon18/04/2025
Statement of administrator's proposal
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-11-18
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon06/08/2024
Confirmation statement made on 2024-06-30 with updates
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon03/05/2024
Director's details changed for Mr Kenneth Warren Price on 2024-03-01
dot icon02/05/2024
Change of details for Mr Stephen Paul French as a person with significant control on 2024-03-01
dot icon02/05/2024
Change of details for Kenneth Warren Price as a person with significant control on 2024-03-01
dot icon07/03/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-27
dot icon22/02/2024
Resolutions
dot icon24/12/2023
Resolutions
dot icon24/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-27
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-09-17
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Resolutions
dot icon17/10/2022
Sub-division of shares on 2022-10-07
dot icon17/10/2022
Resolutions
dot icon08/08/2022
Change of details for Kenneth Warren Price as a person with significant control on 2021-05-04
dot icon08/08/2022
Director's details changed for Mr Kenneth Warren Price on 2021-05-04
dot icon04/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon03/08/2022
Director's details changed for Mr Kenneth Warren Price on 2022-05-31
dot icon02/08/2022
Change of details for Kenneth Warren Price as a person with significant control on 2022-05-31
dot icon22/07/2022
Statement of capital on 2022-07-22
dot icon22/07/2022
Statement by Directors
dot icon22/07/2022
Solvency Statement dated 14/07/22
dot icon22/07/2022
Resolutions
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Director's details changed for Mr Kenneth Warren Price on 2021-05-04
dot icon27/10/2021
Change of details for Kenneth Warren Price as a person with significant control on 2021-05-04
dot icon22/10/2021
Director's details changed for Mr Kenneth Warren Price on 2019-09-01
dot icon01/09/2021
Confirmation statement made on 2021-06-30 with updates
dot icon01/09/2021
Change of details for Kenneth Warren Price as a person with significant control on 2019-09-01
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Notification of Kenneth Warren Price as a person with significant control on 2017-04-27
dot icon28/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/07/2019
Change of details for Mr Stephen Paul French as a person with significant control on 2018-11-01
dot icon02/07/2019
Director's details changed for Mr Stephen Paul French on 2018-11-01
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon16/07/2018
Particulars of variation of rights attached to shares
dot icon13/07/2018
Resolutions
dot icon05/07/2018
Director's details changed for Stephen Paul French on 2018-07-05
dot icon05/07/2018
Director's details changed for Stephen Paul French on 2018-07-05
dot icon23/05/2018
Cessation of Jane French as a person with significant control on 2017-04-27
dot icon14/05/2018
Second filing of Confirmation Statement dated 30/06/2017
dot icon14/05/2018
Second filing of Confirmation Statement dated 30/06/2016
dot icon20/04/2018
Resolutions
dot icon19/04/2018
Particulars of variation of rights attached to shares
dot icon19/04/2018
Change of share class name or designation
dot icon18/04/2018
Resolutions
dot icon18/04/2018
Particulars of variation of rights attached to shares
dot icon18/04/2018
Change of share class name or designation
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 2017-12-08
dot icon01/12/2017
Resolutions
dot icon24/11/2017
Termination of appointment of Jane French as a director on 2017-04-27
dot icon24/11/2017
Appointment of Mr Kenneth Warren Price as a director on 2017-04-27
dot icon07/07/2017
30/06/17 Statement of Capital gbp 280.00
dot icon19/06/2017
Sub-division of shares on 2017-04-27
dot icon10/05/2017
Resolutions
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 2016-11-16
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/06/2015
Certificate of change of name
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon13/03/2012
Appointment of Mrs Jane French as a director
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon19/09/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon02/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Kenneth Warren
Director
27/04/2017 - Present
1
Mr Stephen Paul French
Director
02/09/2008 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKE MILL LIMITED

BLAKE MILL LIMITED is an(a) In Administration company incorporated on 02/09/2008 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. 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 BLAKE MILL LIMITED?

toggle

BLAKE MILL LIMITED is currently In Administration. It was registered on 02/09/2008 .

Where is BLAKE MILL LIMITED located?

toggle

BLAKE MILL LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does BLAKE MILL LIMITED do?

toggle

BLAKE MILL LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLAKE MILL LIMITED?

toggle

The latest filing was on 25/03/2026: Administrator's progress report.