BLAKEMORE FRESHFOODS LIMITED

Register to unlock more data on OkredoRegister

BLAKEMORE FRESHFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960293

Incorporation date

30/03/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O A F Blakemore & Son Ltd, Longacres Industrial Estate, Rosehill Willenhall, West Midlands WV13 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon04/02/2026
Accounts for a dormant company made up to 2025-04-27
dot icon17/10/2025
Appointment of Mrs Anna Jennifer Barlow as a secretary on 2025-10-13
dot icon17/10/2025
Termination of appointment of Charles Peter Blakemore 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 icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-28
dot icon29/07/2024
Termination of appointment of Scott Munro-Morris as a director on 2024-07-17
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/01/2023
Termination of appointment of Robert James Cash as a director on 2022-12-30
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
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 icon21/09/2018
Termination of appointment of Richard Goldon Brownjohn as a director on 2018-09-17
dot icon21/09/2018
Termination of appointment of Julie Marie Cunningham as a director on 2018-09-20
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon15/01/2018
Termination of appointment of William Christopher Wilcox as a director on 2017-12-20
dot icon26/10/2017
Full accounts made up to 2017-04-30
dot icon25/05/2017
Statement of capital on 2017-05-25
dot icon25/05/2017
Solvency Statement dated 24/04/17
dot icon08/05/2017
Statement by Directors
dot icon08/05/2017
Resolutions
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon14/01/2016
Accounts for a dormant company made up to 2015-04-30
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 icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon07/04/2014
Appointment of Mr Scott Munro-Morris as a director
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/01/2014
Appointment of Mrs Julie Marie Cunningham as a director
dot icon17/01/2014
Termination of appointment of William Tomlinson as a director
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant 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 icon11/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
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 icon01/11/2011
Accounts for a dormant 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 icon05/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/03/2011
Resolutions
dot icon30/03/2011
Resolutions
dot icon30/03/2011
Statement of company's objects
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon06/10/2010
Director's details changed for Mr William Christopher Wilcox on 2010-10-01
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon24/02/2010
Current accounting period extended from 2010-04-28 to 2010-04-30
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon26/11/2009
Director's details changed for Mr William Christopher Wilcox on 2009-11-26
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 Robert James Cash on 2009-11-26
dot icon26/11/2009
Director's details changed for Richard Goldon Brownjohn 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 icon22/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/06/2009
Director's change of particulars / william wilcox / 29/05/2009
dot icon05/04/2009
Return made up to 30/03/09; full list of members
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon08/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/04/2007
Return made up to 30/03/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon16/05/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 30/03/06; full list of members
dot icon20/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon30/09/2005
Director's particulars changed
dot icon08/04/2005
Return made up to 30/03/05; full list of members
dot icon10/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon07/04/2004
Return made up to 30/03/04; full list of members
dot icon19/03/2004
New director appointed
dot icon20/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon08/10/2003
Certificate of change of name
dot icon31/05/2003
Auditor's resignation
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-04-30
dot icon09/04/2002
Return made up to 30/03/02; full list of members
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
New secretary appointed
dot icon21/08/2001
Accounts for a small company made up to 2001-04-28
dot icon18/04/2001
Return made up to 30/03/01; full list of members
dot icon19/01/2001
Accounting reference date extended from 31/03/01 to 28/04/01
dot icon29/08/2000
Nc inc already adjusted 15/08/00
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Ad 15/08/00--------- £ si 149999@1=149999 £ ic 1/150000
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon17/08/2000
Particulars of mortgage/charge
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed;new director appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR
dot icon30/03/2000
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
30/03/2026
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
Blakemore, Peter Francis
Director
10/09/2003 - Present
38
Nuttall, Steven John
Director
11/06/2025 - Present
62
Munro-Morris, Scott
Director
07/04/2014 - 17/07/2024
38
Barlow, Anna Jennifer
Secretary
13/10/2025 - Present
-
Blakemore, Charles Peter
Secretary
17/01/2019 - 13/10/2025
-

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 FRESHFOODS LIMITED

BLAKEMORE FRESHFOODS LIMITED is an(a) Active company incorporated on 30/03/2000 with the registered office located at C/O A F Blakemore & Son Ltd, Longacres 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 FRESHFOODS LIMITED?

toggle

BLAKEMORE FRESHFOODS LIMITED is currently Active. It was registered on 30/03/2000 .

Where is BLAKEMORE FRESHFOODS LIMITED located?

toggle

BLAKEMORE FRESHFOODS LIMITED is registered at C/O A F Blakemore & Son Ltd, Longacres Industrial Estate, Rosehill Willenhall, West Midlands WV13 2JP.

What does BLAKEMORE FRESHFOODS LIMITED do?

toggle

BLAKEMORE FRESHFOODS LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BLAKEMORE FRESHFOODS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.