BLAKEMORE DESIGN & SHOPFITTING LTD

Register to unlock more data on OkredoRegister

BLAKEMORE DESIGN & SHOPFITTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02448800

Incorporation date

04/12/1989

Size

Dormant

Contacts

Registered address

Registered address

Long Acres Industrial Estate, Rosehill Willenhall, West Midlands WV13 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1989)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-04-27
dot icon09/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon17/10/2025
Termination of appointment of Charles Peter Blakemore as a secretary on 2025-10-13
dot icon17/10/2025
Appointment of Mrs Anna Jennifer Barlow as a secretary on 2025-10-13
dot icon11/06/2025
Appointment of Mr Steven John Nuttall as a director on 2025-06-11
dot icon11/04/2025
Appointment of Mrs Carol Ann Welch as a director on 2025-04-11
dot icon26/03/2025
Termination of appointment of Alastair Haigh as a director on 2025-03-21
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon29/07/2024
Termination of appointment of Scott Munro-Morris as a director on 2024-07-17
dot icon29/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/06/2022
Termination of appointment of Derek Brian Clifton as a director on 2022-06-03
dot icon14/06/2022
Termination of appointment of Geoffrey Hallam as a director on 2022-06-10
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon25/01/2019
Appointment of Mr Charles Peter Blakemore as a secretary on 2019-01-17
dot icon25/01/2019
Termination of appointment of Simon John Loveland as a secretary on 2019-01-17
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon25/10/2017
Full accounts made up to 2017-04-30
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/09/2015
Termination of appointment of William Leonard Tomlinson as a director on 2015-09-01
dot icon09/09/2015
Appointment of Mr Derek Brian Clifton as a director on 2015-09-01
dot icon08/09/2015
Appointment of Mr Simon John Loveland as a secretary on 2015-09-01
dot icon08/09/2015
Termination of appointment of William Leonard Tomlinson as a secretary on 2015-09-01
dot icon17/12/2014
Accounts for a small company made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon07/04/2014
Appointment of Mr Scott Munro-Morris as a director
dot icon03/01/2014
Accounts for a small company made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon13/11/2012
Accounts for a small company made up to 2012-04-30
dot icon24/09/2012
Appointment of Mr William Leonard Tomlinson as a secretary
dot icon24/09/2012
Termination of appointment of Robert Upton as a secretary
dot icon25/06/2012
Appointment of Mr Geoffrey Hallam as a director
dot icon17/04/2012
Certificate of change of name
dot icon20/03/2012
Appointment of Mr Alastair Haigh as a director
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2011-04-30
dot icon17/10/2011
Appointment of Mr Robert Gordon Upton as a secretary
dot icon17/10/2011
Termination of appointment of Anthony Pannell as a secretary
dot icon26/08/2011
Termination of appointment of Paul Mcnicholas as a director
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Statement of company's objects
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/02/2011
Termination of appointment of Elwyn Davies as a director
dot icon25/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon24/01/2011
Accounts for a small company made up to 2010-04-30
dot icon18/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon30/11/2009
Accounts for a small company made up to 2009-04-30
dot icon26/11/2009
Director's details changed for Mr William Leonard Tomlinson on 2009-11-26
dot icon26/11/2009
Director's details changed for Paul William Mcnicholas on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Elwyn Davies on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Peter Francis Blakemore on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Mr Anthony David Pannell on 2009-11-26
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/12/2008
Return made up to 04/12/08; full list of members
dot icon06/11/2008
Accounts for a small company made up to 2008-04-30
dot icon08/02/2008
Accounts for a small company made up to 2007-04-30
dot icon10/12/2007
Return made up to 04/12/07; full list of members
dot icon05/03/2007
Full accounts made up to 2006-04-30
dot icon13/12/2006
Return made up to 04/12/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New secretary appointed
dot icon14/12/2005
Return made up to 04/12/05; full list of members
dot icon13/12/2004
Return made up to 04/12/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-04-30
dot icon16/12/2003
Return made up to 04/12/03; full list of members
dot icon13/11/2003
Full accounts made up to 2003-04-30
dot icon23/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon31/05/2003
Auditor's resignation
dot icon30/12/2002
Return made up to 04/12/02; full list of members
dot icon18/12/2002
Full accounts made up to 2002-04-30
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/08/2002
Auditor's resignation
dot icon13/12/2001
Return made up to 04/12/01; full list of members
dot icon23/10/2001
Full accounts made up to 2001-04-30
dot icon13/12/2000
Return made up to 04/12/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-04-30
dot icon01/08/2000
Director resigned
dot icon05/03/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon06/01/2000
Full accounts made up to 1999-04-30
dot icon14/12/1999
Return made up to 04/12/99; full list of members
dot icon19/03/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon06/01/1999
Return made up to 04/12/98; full list of members
dot icon17/11/1998
Full accounts made up to 1998-04-30
dot icon16/12/1997
Return made up to 04/12/97; full list of members
dot icon28/10/1997
Full accounts made up to 1997-04-30
dot icon19/01/1997
Return made up to 04/12/96; full list of members
dot icon21/11/1996
Full accounts made up to 1996-04-30
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon22/12/1995
Return made up to 04/12/95; full list of members
dot icon22/01/1995
Full accounts made up to 1994-04-30
dot icon10/01/1995
Return made up to 04/12/94; 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 icon13/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Return made up to 04/12/93; full list of members
dot icon10/11/1993
Full accounts made up to 1993-04-30
dot icon06/01/1993
Return made up to 04/12/92; full list of members
dot icon09/11/1992
Full accounts made up to 1992-04-30
dot icon10/12/1991
Return made up to 04/12/91; full list of members
dot icon08/10/1991
Full accounts made up to 1991-04-30
dot icon14/06/1991
New director appointed
dot icon19/10/1990
Registered office changed on 19/10/90 from: 34 king's road reading RG1 3AL
dot icon22/05/1990
Accounting reference date notified as 30/04
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Director resigned;new director appointed
dot icon06/03/1990
Registered office changed on 06/03/90 from: 2 baches street london N1 6UB
dot icon15/02/1990
Memorandum and Articles of Association
dot icon09/02/1990
Certificate of change of name
dot icon09/02/1990
Certificate of change of name
dot icon08/02/1990
Resolutions
dot icon04/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Steven John
Director
11/06/2025 - Present
62
Welch, Carol Ann
Director
11/04/2025 - Present
9
Barlow, Anna Jennifer
Secretary
13/10/2025 - Present
-
Blakemore, Charles Peter
Secretary
17/01/2019 - 13/10/2025
-
Haigh, Alastair
Director
08/03/2012 - 21/03/2025
1

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 BLAKEMORE DESIGN & SHOPFITTING LTD

BLAKEMORE DESIGN & SHOPFITTING LTD is an(a) Active company incorporated on 04/12/1989 with the registered office located at Long Acres Industrial Estate, Rosehill Willenhall, West Midlands WV13 2JP. There are currently 3 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 BLAKEMORE DESIGN & SHOPFITTING LTD?

toggle

BLAKEMORE DESIGN & SHOPFITTING LTD is currently Active. It was registered on 04/12/1989 .

Where is BLAKEMORE DESIGN & SHOPFITTING LTD located?

toggle

BLAKEMORE DESIGN & SHOPFITTING LTD is registered at Long Acres Industrial Estate, Rosehill Willenhall, West Midlands WV13 2JP.

What does BLAKEMORE DESIGN & SHOPFITTING LTD do?

toggle

BLAKEMORE DESIGN & SHOPFITTING LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BLAKEMORE DESIGN & SHOPFITTING LTD?

toggle

The latest filing was on 04/02/2026: Accounts for a dormant company made up to 2025-04-27.