BLAKEACRE LIMITED

Register to unlock more data on OkredoRegister

BLAKEACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02019304

Incorporation date

13/05/1986

Size

Dormant

Contacts

Registered address

Registered address

11 Reddicap Trading Estate, Sutton Coldfield B75 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon17/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Termination of appointment of Charles John Hopkins as a secretary on 2025-03-21
dot icon08/04/2025
Termination of appointment of Charles John Hopkins as a director on 2025-03-21
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon19/07/2024
Registered office address changed from 11 Reddicap Trading Estate Sutton Coldfield B75 7DG to 11 Reddicap Trading Estate Sutton Coldfield B75 7BU on 2024-07-19
dot icon24/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon13/01/2016
Secretary's details changed for Mr Charles John Hopkins on 2016-01-12
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Appointment of Mr Charles John Hopkins as a secretary on 2015-01-06
dot icon06/01/2015
Registered office address changed from Binghams Melcombe Dorchester Dorset DT2 7PZ to 11 Reddicap Trading Estate Sutton Coldfield B75 7DG on 2015-01-06
dot icon06/01/2015
Termination of appointment of Alan Douglas Deves as a secretary on 2015-01-06
dot icon06/01/2015
Termination of appointment of John Christopher Langham as a director on 2015-01-06
dot icon31/12/2014
Satisfaction of charge 6 in full
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/12/2012
Auditor's resignation
dot icon26/09/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon20/09/2012
Accounts for a small company made up to 2012-01-31
dot icon07/09/2012
Termination of appointment of Christopher Gratwick as a director
dot icon07/09/2012
Termination of appointment of Barbara Gratwick as a director
dot icon07/09/2012
Termination of appointment of Kenneth Cruddos as a director
dot icon07/09/2012
Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 2012-09-07
dot icon07/09/2012
Appointment of Mr Charles Hopkins as a director
dot icon07/09/2012
Appointment of Mr John Christopher Langham as a director
dot icon07/09/2012
Appointment of Mr Stephen John Hardeman as a director
dot icon06/09/2012
Appointment of Mr Alan Douglas Deves as a secretary
dot icon06/09/2012
Termination of appointment of Barbara Gratwick as a secretary
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/08/2012
Change of share class name or designation
dot icon23/08/2012
Resolutions
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/10/2011
Accounts for a small company made up to 2011-01-31
dot icon15/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/09/2010
Registered office address changed from Queens House, Queens Road, Coventry. CV1 3DR. on 2010-09-30
dot icon07/09/2010
Accounts for a small company made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon25/02/2010
Director's details changed for Barbara Gratwick on 2009-12-09
dot icon25/02/2010
Director's details changed for Christopher Andrew Gratwick on 2009-12-09
dot icon25/02/2010
Director's details changed for Mr Kenneth Cruddos on 2009-12-09
dot icon27/07/2009
Accounts for a small company made up to 2009-01-31
dot icon23/12/2008
Return made up to 09/12/08; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2008-01-31
dot icon07/02/2008
Resolutions
dot icon02/01/2008
Return made up to 09/12/07; full list of members
dot icon15/08/2007
Accounts for a small company made up to 2007-01-31
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Return made up to 09/12/06; full list of members
dot icon17/08/2006
Accounts for a small company made up to 2006-01-31
dot icon12/12/2005
Return made up to 09/12/05; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2005-01-31
dot icon30/12/2004
Return made up to 09/12/04; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2004-01-31
dot icon14/01/2004
Return made up to 09/12/03; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2003-01-31
dot icon30/01/2003
Return made up to 09/12/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2002-01-31
dot icon20/12/2001
Return made up to 09/12/01; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-01-31
dot icon27/12/2000
Return made up to 09/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-01-31
dot icon23/12/1999
Return made up to 09/12/99; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-01-31
dot icon17/12/1998
Return made up to 09/12/98; change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-01-31
dot icon19/12/1997
Return made up to 09/12/97; no change of members
dot icon07/10/1997
Accounts for a small company made up to 1997-01-31
dot icon04/09/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Return made up to 19/12/96; full list of members
dot icon19/07/1996
Full accounts made up to 1996-01-31
dot icon16/01/1996
Return made up to 19/12/95; change of members
dot icon19/10/1995
Accounts for a small company made up to 1995-01-31
dot icon08/01/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1994-01-31
dot icon19/01/1994
Return made up to 19/12/93; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1993-01-31
dot icon18/05/1993
Director resigned
dot icon12/01/1993
Return made up to 19/12/92; no change of members
dot icon24/09/1992
Accounts for a small company made up to 1992-01-31
dot icon29/01/1992
Return made up to 19/12/91; full list of members
dot icon21/11/1991
Accounts for a small company made up to 1991-01-31
dot icon17/09/1991
Declaration of satisfaction of mortgage/charge
dot icon17/09/1991
Declaration of satisfaction of mortgage/charge
dot icon04/03/1991
Particulars of mortgage/charge
dot icon04/03/1991
Particulars of mortgage/charge
dot icon11/12/1990
Return made up to 17/10/90; full list of members
dot icon30/11/1990
Accounts for a small company made up to 1990-01-31
dot icon02/11/1990
Secretary resigned;new secretary appointed
dot icon07/06/1990
Particulars of mortgage/charge
dot icon22/01/1990
Group accounts for a small company made up to 1989-01-31
dot icon19/01/1990
Return made up to 19/12/89; no change of members
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Registered office changed on 10/02/89 from: austin way hampstead indl estate old walsall road birmingham B42 1DU
dot icon24/01/1989
Return made up to 13/12/88; no change of members
dot icon06/01/1989
Group accounts for a small company made up to 1988-01-31
dot icon29/06/1988
Full accounts made up to 1987-01-31
dot icon06/06/1988
Return made up to 31/12/87; full list of members
dot icon15/03/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Accounting reference date notified as 31/01
dot icon12/08/1986
Certificate of change of name
dot icon05/08/1986
Miscellaneous
dot icon05/08/1986
New director appointed
dot icon05/08/1986
Gazettable document
dot icon05/08/1986
Resolutions
dot icon04/08/1986
Particulars of mortgage/charge
dot icon29/07/1986
Particulars of mortgage/charge
dot icon10/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1986
Registered office changed on 10/07/86 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon13/05/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
100.00K
-
0.00
-
-
2022
2
100.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

100.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langham, John Christopher
Director
13/08/2012 - 06/01/2015
31
Hardeman, Stephen John
Director
13/08/2012 - Present
7
Hopkins, Charles John
Director
13/08/2012 - 21/03/2025
7
Hopkins, Charles John
Secretary
06/01/2015 - 21/03/2025
-
Deves, Alan Douglas
Secretary
13/08/2012 - 06/01/2015
-

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

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 BLAKEACRE LIMITED

BLAKEACRE LIMITED is an(a) Active company incorporated on 13/05/1986 with the registered office located at 11 Reddicap Trading Estate, Sutton Coldfield B75 7BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKEACRE LIMITED?

toggle

BLAKEACRE LIMITED is currently Active. It was registered on 13/05/1986 .

Where is BLAKEACRE LIMITED located?

toggle

BLAKEACRE LIMITED is registered at 11 Reddicap Trading Estate, Sutton Coldfield B75 7BU.

What does BLAKEACRE LIMITED do?

toggle

BLAKEACRE LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does BLAKEACRE LIMITED have?

toggle

BLAKEACRE LIMITED had 2 employees in 2022.

What is the latest filing for BLAKEACRE LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-06 with no updates.