BLAKEMORE TRADE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLAKEMORE TRADE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735363

Incorporation date

29/07/1992

Size

Audit Exemption Subsidiary

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 29/07/1992)
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 27/04/25
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 27/04/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 27/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-27
dot icon06/11/2025
Termination of appointment of Louis Richard Drake as a director on 2025-11-05
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 icon15/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon11/06/2025
Appointment of Mr Steven John Nuttall as a director on 2025-06-11
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 28/04/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2024-04-28
dot icon30/07/2024
Confirmation statement made on 2024-07-29 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 icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon07/06/2023
Termination of appointment of Jeremy Charles Marwood as a director on 2023-06-06
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon04/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon04/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/10/2020
Termination of appointment of Simon Joseph Wiltshire as a director on 2019-09-13
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon30/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon10/05/2019
Termination of appointment of Neil Roy Mercer as a director on 2019-04-26
dot icon07/02/2019
Accounts for a dormant 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 icon13/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon01/08/2017
Notification of Af Blakemore and Son Ltd as a person with significant control on 2017-08-01
dot icon01/08/2017
Cessation of Peter Francis Blakemore as a person with significant control on 2017-08-01
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/11/2016
Termination of appointment of Brigid Mary Davidson as a director on 2016-10-19
dot icon08/08/2016
Confirmation statement made on 2016-07-29 with updates
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 icon31/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Barry John Davies as a director on 2015-04-30
dot icon23/01/2015
Appointment of Mrs Brigid Mary Davidson as a director on 2015-01-05
dot icon17/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon21/11/2014
Appointment of Mr Simon Joseph Wiltshire as a director on 2014-10-02
dot icon18/09/2014
Termination of appointment of Michael Alan Boardman as a director on 2010-03-22
dot icon18/09/2014
Termination of appointment of Michael Alan Boardman as a director on 2014-09-18
dot icon11/08/2014
Annual return made up to 2014-07-29 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 dormant company made up to 2013-04-30
dot icon04/12/2013
Termination of appointment of Richard Harman as a director
dot icon14/11/2013
Appointment of Mr Neil Roy Mercer as a director
dot icon14/11/2013
Termination of appointment of Bryan Walters as a director
dot icon14/11/2013
Termination of appointment of Robert Davis as a director
dot icon30/07/2013
Annual return made up to 2013-07-29 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 icon16/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon17/01/2012
Appointment of Mr Jeremy Charles Marwood as a director
dot icon06/01/2012
Termination of appointment of Dennis Evans as a director
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 icon15/11/2011
Termination of appointment of Lee Coleyshaw as a director
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 icon04/10/2011
Termination of appointment of Stephen Cloves as a director
dot icon03/10/2011
Certificate of change of name
dot icon22/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon31/08/2011
Appointment of Mr Bryan Douglas Walters as a director
dot icon30/08/2011
Appointment of Mrs Karen Mary Thompson as a director
dot icon30/08/2011
Appointment of Mr Richard Gareth Harman as a director
dot icon30/08/2011
Appointment of Mr Robert Davis as a director
dot icon30/08/2011
Appointment of Mr Louis Richard Drake as a director
dot icon15/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
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: 6
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon31/08/2010
Termination of appointment of Gerard Carter as a director
dot icon20/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Michael Alan Boardman on 2010-07-29
dot icon25/03/2010
Appointment of Mr Michael Alan Boardman as a director
dot icon22/03/2010
Termination of appointment of Michael Boardman as a director
dot icon22/03/2010
Termination of appointment of Michael Boardman as a director
dot icon17/03/2010
Director's details changed for Mr Michael Alan Boardman on 2010-03-04
dot icon03/03/2010
Appointment of Mr Michael Alan Boardman as a director
dot icon19/02/2010
Director's details changed for Mr Lee Coleyshaw on 2010-02-19
dot icon17/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/01/2010
Appointment of Mr Michael Alan Boardman as a director
dot icon18/11/2009
Director's details changed for Barry Davies on 2009-11-18
dot icon18/11/2009
Director's details changed for Dennis Evans on 2009-11-18
dot icon18/11/2009
Director's details changed for Lee Coleyshaw on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Stephen Cloves on 2009-11-18
dot icon18/11/2009
Director's details changed for Gerard Carter on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Peter Francis Blakemore on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Anthony David Pannell on 2009-11-18
dot icon09/10/2009
Termination of appointment of David White as a director
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon27/02/2009
Director appointed stephen cloves
dot icon24/02/2009
Director appointed gerard carter
dot icon20/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon17/02/2009
Appointment terminated director michael fitton
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/12/2008
Return made up to 29/07/08; full list of members
dot icon28/10/2008
Director appointed barry davies
dot icon02/06/2008
Accounts for a dormant company made up to 2007-04-30
dot icon30/08/2007
Return made up to 29/07/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon22/09/2006
New director appointed
dot icon25/08/2006
Return made up to 29/07/06; full list of members
dot icon25/08/2006
Director resigned
dot icon27/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon18/08/2005
Return made up to 29/07/05; full list of members
dot icon05/08/2005
New director appointed
dot icon24/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon31/08/2004
Director resigned
dot icon31/08/2004
New director appointed
dot icon17/08/2004
Return made up to 29/07/04; full list of members
dot icon20/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon11/08/2003
New director appointed
dot icon11/08/2003
Return made up to 29/07/03; full list of members
dot icon31/07/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon10/12/2002
Particulars of mortgage/charge
dot icon20/08/2002
Return made up to 29/07/02; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon03/08/2001
Return made up to 29/07/01; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon03/08/2000
Return made up to 29/07/00; full list of members
dot icon25/02/2000
Director resigned
dot icon06/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon31/08/1999
Return made up to 29/07/99; full list of members
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon17/11/1998
Accounts for a dormant company made up to 1998-04-30
dot icon26/08/1998
Return made up to 29/07/98; full list of members
dot icon26/08/1998
Director's particulars changed
dot icon28/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon18/08/1997
Return made up to 29/07/97; full list of members
dot icon11/04/1997
Director's particulars changed
dot icon10/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon18/09/1996
Director resigned
dot icon29/08/1996
Return made up to 29/07/96; full list of members
dot icon22/04/1996
New director appointed
dot icon05/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon31/08/1995
Return made up to 29/07/95; full list of members
dot icon22/01/1995
Accounts for a dormant company made up to 1994-04-30
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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director's particulars changed
dot icon09/09/1994
Return made up to 29/07/94; full list of members
dot icon06/07/1994
New director appointed
dot icon26/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon26/02/1994
Resolutions
dot icon16/02/1994
New director appointed
dot icon13/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon05/11/1993
New director appointed
dot icon12/09/1993
Return made up to 29/07/93; full list of members
dot icon11/03/1993
Accounting reference date notified as 30/04
dot icon13/08/1992
Secretary resigned
dot icon29/07/1992
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
29/07/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Dennis
Director
22/07/2005 - 31/12/2011
10
Blakemore, Peter Francis
Director
29/07/1992 - Present
37
Marwood, Jeremy Charles
Director
03/01/2012 - 06/06/2023
21
Nuttall, Steven John
Director
11/06/2025 - Present
62
Mr Scott Munro-Morris
Director
07/04/2014 - 17/07/2024
38

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 BLAKEMORE TRADE PARTNERS LIMITED

BLAKEMORE TRADE PARTNERS LIMITED is an(a) Active company incorporated on 29/07/1992 with the registered office located at Long Acres Industrial Estate, Rosehill, Willenhall, West Midlands WV13 2JP. There are currently 4 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 TRADE PARTNERS LIMITED?

toggle

BLAKEMORE TRADE PARTNERS LIMITED is currently Active. It was registered on 29/07/1992 .

Where is BLAKEMORE TRADE PARTNERS LIMITED located?

toggle

BLAKEMORE TRADE PARTNERS LIMITED is registered at Long Acres Industrial Estate, Rosehill, Willenhall, West Midlands WV13 2JP.

What does BLAKEMORE TRADE PARTNERS LIMITED do?

toggle

BLAKEMORE TRADE PARTNERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLAKEMORE TRADE PARTNERS LIMITED?

toggle

The latest filing was on 04/02/2026: Audit exemption statement of guarantee by parent company for period ending 27/04/25.