BLAKE U.K. LIMITED

Register to unlock more data on OkredoRegister

BLAKE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01007506

Incorporation date

08/04/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

177/187 Rutland Road, Sheffield, S3 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1971)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Notification of Cavin Barrie Carver as a person with significant control on 2025-06-10
dot icon30/06/2025
Notification of Paul Robert Blake as a person with significant control on 2025-06-10
dot icon24/06/2025
Termination of appointment of Ronald Peter Blake as a director on 2025-06-10
dot icon24/06/2025
Cessation of Ronald Peter Blake as a person with significant control on 2025-06-10
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon14/04/2020
Change of details for a person with significant control
dot icon14/04/2020
Change of details for a person with significant control
dot icon14/04/2020
Change of details for Mr Ronald Peter Blake as a person with significant control on 2020-04-09
dot icon09/04/2020
Change of details for Mr Ronald Peter Blake as a person with significant control on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Ronald Peter Blake on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Paul Robert Blake on 2020-04-09
dot icon09/04/2020
Director's details changed for Patricia Jean Blake on 2020-04-09
dot icon09/04/2020
Director's details changed for Cavin Carver on 2020-04-09
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon05/12/2018
Change of details for a person with significant control
dot icon04/12/2018
Director's details changed for Cavin Carver on 2018-11-20
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon15/03/2018
Change of details for a person with significant control
dot icon14/03/2018
Director's details changed for Cavin Carver on 2018-03-14
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon08/05/2017
Change of share class name or designation
dot icon02/05/2017
Resolutions
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Change of share class name or designation
dot icon22/09/2016
Accounts for a small company made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon17/11/2015
Accounts for a small company made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon01/08/2013
Termination of appointment of Michael Letherland as a secretary
dot icon17/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/01/2012
Capitals not rolled up
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon05/05/2010
Director's details changed for Ronald Peter Blake on 2010-05-04
dot icon05/05/2010
Director's details changed for Patricia Jean Blake on 2010-05-04
dot icon20/07/2009
Return made up to 04/05/09; full list of members
dot icon30/06/2009
Accounts for a small company made up to 2009-03-31
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/01/2009
Appointment terminated director russell fisher
dot icon08/10/2008
Appointment terminated secretary patricia blake
dot icon08/10/2008
Secretary appointed michael letherland
dot icon30/07/2008
Return made up to 04/05/08; full list of members
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Return made up to 04/05/07; full list of members
dot icon25/06/2007
Accounts for a small company made up to 2007-03-31
dot icon20/03/2007
Particulars of mortgage/charge
dot icon12/02/2007
Particulars of mortgage/charge
dot icon15/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/07/2006
Ad 29/06/06--------- £ si 2430@1=2430 £ ic 21875/24305
dot icon04/07/2006
Return made up to 04/05/06; full list of members
dot icon04/03/2006
Particulars of mortgage/charge
dot icon30/11/2005
Accounts for a small company made up to 2005-03-31
dot icon07/09/2005
New secretary appointed
dot icon07/09/2005
Secretary resigned;director resigned
dot icon22/08/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon17/05/2005
Return made up to 04/05/05; full list of members
dot icon09/12/2004
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 04/05/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2004-03-31
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon21/10/2003
Director resigned
dot icon09/06/2003
Return made up to 04/05/03; full list of members
dot icon16/12/2002
Return made up to 04/05/02; full list of members
dot icon11/11/2002
Accounts for a small company made up to 2002-03-31
dot icon04/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Certificate of change of name
dot icon24/05/2002
Certificate of change of name
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/06/2001
Return made up to 04/05/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon07/11/2000
Director's particulars changed
dot icon28/07/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Return made up to 04/05/00; full list of members
dot icon08/09/1999
£ ic 25000/21875 01/08/99 £ sr 3125@1=3125
dot icon31/08/1999
Resolutions
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 04/05/99; no change of members
dot icon20/11/1998
Resolutions
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon16/06/1998
Return made up to 04/05/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon21/05/1997
Return made up to 04/05/97; no change of members
dot icon20/06/1996
Accounts for a small company made up to 1996-03-31
dot icon20/05/1996
Return made up to 04/05/96; no change of members
dot icon23/04/1996
New director appointed
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon21/04/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Accounts for a small company made up to 1994-03-31
dot icon12/05/1994
Return made up to 04/05/94; no change of members
dot icon13/08/1993
Accounts for a small company made up to 1993-03-31
dot icon25/06/1993
Particulars of mortgage/charge
dot icon11/05/1993
Return made up to 04/05/93; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1992-03-31
dot icon04/06/1992
Return made up to 04/05/92; no change of members
dot icon31/07/1991
Accounts for a small company made up to 1991-03-31
dot icon14/06/1991
New director appointed
dot icon24/05/1991
Return made up to 04/05/91; no change of members
dot icon07/09/1990
Accounts for a small company made up to 1990-03-31
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/06/1990
Return made up to 04/05/90; full list of members
dot icon24/04/1990
Accounts for a small company made up to 1989-03-31
dot icon21/03/1990
Return made up to 14/09/89; full list of members
dot icon12/04/1989
Registered office changed on 12/04/89 from: snow lane sheffield S37 al
dot icon26/11/1988
Particulars of mortgage/charge
dot icon03/10/1988
Particulars of contract relating to shares
dot icon03/10/1988
Wd 21/09/88 ad 17/08/88--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon03/10/1988
£ nc 1000/100000
dot icon21/07/1988
Return made up to 15/06/88; full list of members
dot icon20/06/1988
Accounts for a small company made up to 1988-03-31
dot icon10/09/1987
Accounts for a small company made up to 1987-03-31
dot icon10/09/1987
Return made up to 12/08/87; full list of members
dot icon25/06/1986
Accounts for a small company made up to 1986-03-31
dot icon25/06/1986
Return made up to 23/06/86; full list of members
dot icon08/04/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

23
2022
change arrow icon-35.98 % *

* during past year

Cash in Bank

£15,624.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
21
1.51M
-
0.00
24.41K
-
2022
23
1.65M
-
0.00
15.62K
-
2022
23
1.65M
-
0.00
15.62K
-

Employees

2022

Employees

23 Ascended10 % *

Net Assets(GBP)

1.65M £Ascended8.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.62K £Descended-35.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carver, Cavin Barrie
Director
01/06/2004 - Present
1
Blake, Paul Robert
Director
09/04/1996 - Present
6
Blake, Patricia Jean
Secretary
12/08/2005 - 03/09/2008
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLAKE U.K. LIMITED

BLAKE U.K. LIMITED is an(a) Active company incorporated on 08/04/1971 with the registered office located at 177/187 Rutland Road, Sheffield, S3 9PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKE U.K. LIMITED?

toggle

BLAKE U.K. LIMITED is currently Active. It was registered on 08/04/1971 .

Where is BLAKE U.K. LIMITED located?

toggle

BLAKE U.K. LIMITED is registered at 177/187 Rutland Road, Sheffield, S3 9PT.

What does BLAKE U.K. LIMITED do?

toggle

BLAKE U.K. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLAKE U.K. LIMITED have?

toggle

BLAKE U.K. LIMITED had 23 employees in 2022.

What is the latest filing for BLAKE U.K. LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.