BLAKELAW SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

BLAKELAW SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01914417

Incorporation date

16/05/1985

Size

Dormant

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1985)
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon31/07/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/12/2024
Appointment of Stephen Thomas Archibald as a director on 2024-12-01
dot icon25/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon03/05/2023
Termination of appointment of James Edward Hawkeswood as a director on 2023-05-01
dot icon11/01/2023
Termination of appointment of Jamie Piers Sutton as a director on 2022-12-31
dot icon05/10/2022
Appointment of Mr Mathew Christopher Wilson as a director on 2022-10-05
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/08/2022
Termination of appointment of Simon Jeremy Stokes as a director on 2021-09-15
dot icon13/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon02/09/2021
Termination of appointment of Lawrence Stephen Phillips as a director on 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon03/09/2020
Termination of appointment of Christopher Carr as a director on 2020-08-14
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon04/02/2020
Registered office address changed from Harbour Court North Harbour Compass Road Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2020-02-04
dot icon28/10/2019
Termination of appointment of Christopher Patrick Dolan as a director on 2019-10-28
dot icon28/10/2019
Appointment of Mr Christopher Carr as a director on 2019-10-28
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon23/05/2019
Appointment of Mr Matthew Simon Clarke as a director on 2019-05-23
dot icon23/05/2019
Termination of appointment of Niall Patrick Brook as a director on 2019-04-30
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon20/07/2018
Termination of appointment of Christopher John Taunt as a director on 2018-07-19
dot icon21/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon12/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/06/2017
Termination of appointment of Mary Louise Chant as a director on 2017-05-31
dot icon02/05/2017
Termination of appointment of Maxwell Charles Craft as a director on 2017-04-30
dot icon11/11/2016
Termination of appointment of Elizabeth Jane Davis as a director on 2016-10-31
dot icon19/10/2016
Appointment of Michael Vernon Wilson as a director on 2016-10-14
dot icon19/10/2016
Appointment of Linnells Secretarial Services Limited as a secretary on 2016-10-14
dot icon19/10/2016
Termination of appointment of Walter Jen Bang Cha as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of Walter Jen Bang Cha as a secretary on 2016-10-14
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon06/05/2016
Termination of appointment of Martin Roy Forbes Hirst as a director on 2016-02-29
dot icon05/02/2016
Termination of appointment of Edward Paul Lee as a director on 2016-01-29
dot icon18/01/2016
Director's details changed for Mr Niall Patrick Brook on 2015-09-07
dot icon07/09/2015
Appointment of Mr Christopher Patrick Dolan as a director on 2015-09-07
dot icon01/09/2015
Director's details changed for Mark Bowden Hepworth on 2015-08-27
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon17/04/2015
Director's details changed for Mr Simon Jeremy Stokes on 2014-10-29
dot icon08/10/2014
Director's details changed for Mr Martin Roy Forbes Hirst on 2014-06-26
dot icon07/10/2014
Director's details changed for Gemma Spiceley on 2014-09-26
dot icon01/09/2014
Director's details changed for Gemma Cavanagh on 2014-06-21
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/05/2014
Termination of appointment of Grahame Short as a director
dot icon01/05/2014
Termination of appointment of Mark Grant as a director
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/04/2013
Termination of appointment of Charles Scragg as a director
dot icon15/04/2013
Director's details changed for Mr Niall Patrick Brook on 2013-01-01
dot icon09/04/2013
Director's details changed for Miss Mary Louise Chant on 2012-12-12
dot icon24/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon17/07/2012
Appointment of Mr Niall Patrick Brook as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon23/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon20/10/2011
Appointment of Mark Stephen Grant as a director
dot icon16/09/2011
Appointment of Gemma Cavanagh as a director
dot icon16/09/2011
Termination of appointment of Hilary Keeping as a director
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon05/01/2011
Appointment of Mr James Edward Hawkeswood as a director
dot icon11/11/2010
Termination of appointment of Roger May as a director
dot icon09/11/2010
Appointment of Mr Simon Jeremy Stokes as a director
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for Martin Roy Forbes Hirst on 2010-01-01
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Director's details changed for Lawrence Stephen Phillips on 2010-01-01
dot icon24/08/2010
Director's details changed for Hilary Jane Keeping on 2010-01-01
dot icon24/08/2010
Director's details changed for Kathryn Shimmin on 2010-01-01
dot icon24/08/2010
Register inspection address has been changed
dot icon24/08/2010
Director's details changed for Mr Edward Paul Lee on 2010-01-01
dot icon24/08/2010
Director's details changed for Martin Colin Kay on 2010-01-01
dot icon24/08/2010
Secretary's details changed for Mr Walter Jen Bang Cha on 2010-01-01
dot icon24/08/2010
Director's details changed for Mr Walter Jen Bang Cha on 2010-01-01
dot icon24/05/2010
Director's details changed for Lawrence Stephen Phillips on 2010-02-01
dot icon17/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon04/05/2010
Termination of appointment of Anne Cowell as a director
dot icon04/05/2010
Director's details changed for Mr Manoj Styche-Patel on 2010-04-16
dot icon30/04/2010
Director's details changed
dot icon30/04/2010
Director's details changed for Elizabeth Davis on 2010-04-30
dot icon30/04/2010
Director's details changed for Andrew Ian Farquharson Miscampbell on 2010-04-30
dot icon30/04/2010
Director's details changed for Mr Christopher John Taunt on 2010-04-30
dot icon30/04/2010
Director's details changed for Hilary Jane Keeping on 2010-04-30
dot icon29/10/2009
Director's details changed for Miss Mary Louise Chant on 2009-10-26
dot icon27/10/2009
Director's details changed for Grahame Antony Short on 2009-10-26
dot icon26/10/2009
Director's details changed for Elizabeth Davis on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Edward Paul Lee on 2009-10-26
dot icon26/10/2009
Director's details changed for Martin Roy Forbes Hirst on 2009-10-26
dot icon26/10/2009
Director's details changed for Mark Bowden Hepworth on 2009-10-26
dot icon26/10/2009
Director's details changed for Mrs Anne Malcolm Cowell on 2009-10-26
dot icon26/10/2009
Director's details changed for Simon Grant Treherne on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Manoj Styche-Patel on 2009-10-26
dot icon21/10/2009
Director's details changed for Charles John Scragg on 2009-10-01
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon23/06/2009
Appointment terminated director elizabeth anderson
dot icon20/05/2009
Director appointed martin roy forbes hirst
dot icon07/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon30/04/2009
Appointment terminated director michael profit
dot icon30/04/2009
Appointment terminated director christopher mcclure
dot icon30/04/2009
Appointment terminated director nicholas keitley
dot icon06/04/2009
Director's change of particulars / kathryn shimmin / 06/04/2009
dot icon26/08/2008
Return made up to 24/08/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon19/03/2008
Appointment terminated director ian gill
dot icon01/03/2008
Director appointed grahame antony short
dot icon07/01/2008
Director resigned
dot icon08/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon04/10/2007
Director's particulars changed
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon05/04/2007
Director's particulars changed
dot icon13/03/2007
New director appointed
dot icon04/12/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon05/10/2006
Director's particulars changed
dot icon24/08/2006
Return made up to 24/08/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director resigned
dot icon31/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon02/05/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon30/11/2005
New director appointed
dot icon11/10/2005
Director's particulars changed
dot icon30/09/2005
Director resigned
dot icon24/08/2005
Return made up to 24/08/05; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Director's particulars changed
dot icon04/07/2005
Director's particulars changed
dot icon01/07/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon19/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon14/02/2005
Director resigned
dot icon16/09/2004
New director appointed
dot icon09/09/2004
Return made up to 24/08/04; full list of members
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon22/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon02/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon14/09/2003
Return made up to 24/08/03; full list of members
dot icon25/06/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon27/09/2002
Location of register of members
dot icon02/09/2002
Return made up to 24/08/02; full list of members
dot icon14/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon12/12/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Return made up to 24/08/01; full list of members
dot icon14/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon14/08/2001
Director resigned
dot icon27/03/2001
New secretary appointed;new director appointed
dot icon27/03/2001
Secretary resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon01/09/2000
Accounts for a dormant company made up to 2000-04-30
dot icon01/09/2000
Return made up to 24/08/00; full list of members
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Memorandum and Articles of Association
dot icon08/09/1999
Accounts for a dormant company made up to 1999-04-30
dot icon08/09/1999
Return made up to 24/08/99; full list of members
dot icon13/10/1998
Return made up to 24/08/98; full list of members
dot icon20/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon04/02/1998
Director resigned
dot icon20/08/1997
Return made up to 24/08/97; full list of members
dot icon06/07/1997
Accounts for a dormant company made up to 1997-04-30
dot icon06/07/1997
Director resigned
dot icon12/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon03/09/1996
Return made up to 24/08/96; full list of members
dot icon04/04/1996
Registered office changed on 04/04/96 from: 8 landport terrace portsmouth PO1 2QW
dot icon04/04/1996
Location of register of members
dot icon08/02/1996
New director appointed
dot icon26/01/1996
New director appointed
dot icon21/09/1995
Return made up to 24/08/95; full list of members
dot icon14/09/1995
Accounts for a dormant company made up to 1995-04-30
dot icon12/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon15/09/1994
New director appointed
dot icon15/09/1994
Return made up to 24/08/94; no change of members
dot icon17/04/1994
New director appointed
dot icon12/08/1993
Return made up to 24/08/93; no change of members
dot icon27/06/1993
Accounts for a dormant company made up to 1993-04-30
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon23/09/1992
Accounts for a dormant company made up to 1992-04-30
dot icon23/09/1992
Return made up to 24/08/92; full list of members
dot icon20/09/1991
Accounts for a dormant company made up to 1991-04-30
dot icon20/09/1991
Return made up to 24/08/91; no change of members
dot icon13/09/1990
Accounts made up to 1990-04-30
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Return made up to 24/08/90; no change of members
dot icon18/06/1990
New director appointed
dot icon25/09/1989
Accounts for a dormant company made up to 1989-04-30
dot icon25/09/1989
Resolutions
dot icon25/09/1989
Return made up to 24/08/89; full list of members
dot icon08/03/1989
New director appointed
dot icon26/10/1988
Wd 14/10/88 ad 04/07/88--------- £ si 1@1=1 £ ic 2/3
dot icon21/10/1988
Return made up to 18/07/88; full list of members
dot icon13/10/1988
Accounts for a dormant company made up to 1988-04-30
dot icon13/10/1988
Resolutions
dot icon21/09/1987
Accounts made up to 1987-04-30
dot icon21/09/1987
Return made up to 16/06/87; full list of members
dot icon21/07/1986
New director appointed
dot icon18/06/1986
Accounts for a dormant company made up to 1986-04-30
dot icon18/06/1986
Return made up to 16/06/86; full list of members
dot icon19/07/1985
Certificate of change of name
dot icon16/05/1985
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Roger David Burkett
Director
26/01/1996 - 11/11/2010
7
Kay, Martin Colin
Director
25/04/2007 - Present
25
Wilson, Michael Vernon
Director
14/10/2016 - Present
17
Hepworth, Mark Bowden
Director
06/11/2001 - Present
10
Archibald, Stephen Thomas
Director
01/12/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

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 BLAKELAW SECRETARIES LIMITED

BLAKELAW SECRETARIES LIMITED is an(a) Active company incorporated on 16/05/1985 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 11 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 BLAKELAW SECRETARIES LIMITED?

toggle

BLAKELAW SECRETARIES LIMITED is currently Active. It was registered on 16/05/1985 .

Where is BLAKELAW SECRETARIES LIMITED located?

toggle

BLAKELAW SECRETARIES LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does BLAKELAW SECRETARIES LIMITED do?

toggle

BLAKELAW SECRETARIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLAKELAW SECRETARIES LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-24 with no updates.