BLAKEMORE WHOLESALE LTD

Register to unlock more data on OkredoRegister

BLAKEMORE WHOLESALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01592719

Incorporation date

21/10/1981

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 06/06/1986)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-04-27
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 icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon11/06/2025
Appointment of Mr Steven John Nuttall as a director on 2025-06-11
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-28
dot icon17/10/2024
Confirmation statement made on 2024-10-15 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 icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon27/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon04/08/2022
Termination of appointment of Andrew Grinsell as a director on 2022-07-26
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon22/09/2020
Termination of appointment of Nicholas Christopher Rose as a director on 2020-07-24
dot icon17/10/2019
Confirmation statement made on 2019-10-15 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 dormant company made up to 2018-04-30
dot icon29/01/2019
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 icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon17/10/2018
Termination of appointment of Paul Anthony Rabone as a director on 2018-10-05
dot icon21/09/2018
Termination of appointment of Julie Marie Cunningham as a director on 2018-09-20
dot icon15/01/2018
Termination of appointment of William Christopher Wilcox as a director on 2017-12-20
dot icon27/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon08/12/2016
Termination of appointment of Russell Edward Grant as a director on 2016-11-21
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon08/04/2016
Appointment of Mr Paul Anthony Rabone as a director on 2016-02-29
dot icon14/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/01/2016
Termination of appointment of Craig Anthony Oconnor as a director on 2015-12-06
dot icon20/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
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 icon24/03/2015
Termination of appointment of Antony John Bromwich as a director on 2015-03-02
dot icon24/03/2015
Appointment of Mr Craig Anthony Oconnor as a director on 2015-03-02
dot icon17/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/07/2014
Certificate of change of name
dot icon04/07/2014
Appointment of Mr Nicholas Christopher Rose as a director on 2014-05-12
dot icon07/04/2014
Appointment of Mr Scott Munro-Morris as a director on 2014-04-07
dot icon17/01/2014
Appointment of Mrs Julie Marie Cunningham as a director on 2014-01-17
dot icon17/01/2014
Termination of appointment of William Leonard Tomlinson as a director on 2014-01-17
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon24/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon21/09/2012
Appointment of Mr William Leonard Tomlinson as a secretary on 2012-09-06
dot icon21/09/2012
Termination of appointment of Robert Gordon Upton as a secretary on 2012-09-06
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 icon25/11/2011
Appointment of Mr Andrew Grinsell as a director on 2011-11-14
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Robert Gordon Upton as a secretary on 2011-09-30
dot icon17/10/2011
Termination of appointment of Anthony David Pannell as a secretary on 2011-09-30
dot icon04/10/2011
Termination of appointment of Stephen Cloves as a director on 2011-09-30
dot icon22/09/2011
Accounts for a dormant company made up to 2011-04-30
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 icon01/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr William Christopher Wilcox on 2010-10-01
dot icon09/09/2010
Appointment of Mr Antony John Bromwich as a director
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon18/01/2010
Termination of appointment of John Liptrot as a director
dot icon17/11/2009
Director's details changed for Mr John Michael Liptrot on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Russell Edward Grant on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr William Christopher Wilcox on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr William Leonard Tomlinson on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Stephen Cloves on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Peter Francis Blakemore on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Anthony David Pannell on 2009-11-17
dot icon28/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr William Leonard Tomlinson on 2009-10-28
dot icon28/10/2009
Director's details changed for John Michael Liptrot on 2009-10-28
dot icon28/10/2009
Director's details changed for Russell Edward Grant on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr William Christopher Wilcox on 2009-10-28
dot icon28/10/2009
Director's details changed for Stephen Cloves on 2009-10-28
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/06/2009
Director's change of particulars / william wilcox / 29/05/2009
dot icon26/05/2009
Director appointed john michael liptrot
dot icon20/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon17/12/2008
Resolutions
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2008
Return made up to 15/10/08; full list of members
dot icon27/10/2008
Director appointed stephen cloves
dot icon13/08/2008
Appointment terminated director gillian cowley
dot icon06/06/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/10/2007
Return made up to 15/10/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon01/11/2006
Return made up to 15/10/06; full list of members
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
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon04/11/2005
Return made up to 15/10/05; full list of members
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon24/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon20/08/2004
New director appointed
dot icon25/11/2003
New director appointed
dot icon20/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon31/10/2003
Return made up to 15/10/03; full list of members
dot icon07/10/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon10/02/2003
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 icon15/11/2002
Return made up to 15/10/02; full list of members
dot icon18/10/2002
Director resigned
dot icon25/10/2001
Return made up to 15/10/01; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon14/02/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon06/11/2000
Director's particulars changed
dot icon19/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon06/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon21/10/1999
Return made up to 15/10/99; full list of members
dot icon17/11/1998
Accounts for a dormant company made up to 1998-04-30
dot icon30/10/1998
Return made up to 15/10/98; full list of members
dot icon06/11/1997
Return made up to 15/10/97; full list of members
dot icon28/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director's particulars changed
dot icon10/12/1996
Accounts for a dormant company made up to 1996-04-30
dot icon22/10/1996
Return made up to 15/10/96; full list of members
dot icon05/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon19/10/1995
Return made up to 15/10/95; 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 documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Director's particulars changed
dot icon10/10/1994
Return made up to 15/10/94; full list of members
dot icon18/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon13/01/1994
Particulars of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon13/11/1993
Return made up to 15/10/93; full list of members
dot icon19/11/1992
Director's particulars changed
dot icon10/11/1992
Accounts for a dormant company made up to 1992-04-30
dot icon22/10/1992
Return made up to 15/10/92; full list of members
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon21/02/1992
Accounts for a dormant company made up to 1991-04-30
dot icon18/10/1991
Return made up to 15/10/91; full list of members
dot icon25/01/1991
Accounts for a dormant company made up to 1990-04-30
dot icon02/11/1990
Return made up to 15/10/90; no change of members
dot icon25/01/1990
Accounts for a dormant company made up to 1989-04-30
dot icon25/01/1990
Return made up to 21/12/89; full list of members
dot icon28/02/1989
Full accounts made up to 1988-04-30
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1988
Accounts for a small company made up to 1987-04-30
dot icon12/06/1987
Accounts for a small company made up to 1986-04-30
dot icon12/06/1987
Accounts for a small company made up to 1985-04-30
dot icon12/06/1987
Accounts for a small company made up to 1984-04-30
dot icon12/06/1987
Accounts for a small company made up to 1983-04-30
dot icon12/06/1987
Accounts for a small company made up to 1982-04-30
dot icon27/02/1987
Return made up to 31/12/86; full list of members
dot icon06/06/1986
Return made up to 31/12/85; full list of members

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
15/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Steven John
Director
11/06/2025 - Present
62
Mr Scott Munro-Morris
Director
07/04/2014 - 17/07/2024
38
Blakemore, Charles Peter
Secretary
17/01/2019 - 13/10/2025
-
Barlow, Anna Jennifer
Secretary
13/10/2025 - Present
-

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 WHOLESALE LTD

BLAKEMORE WHOLESALE LTD is an(a) Active company incorporated on 21/10/1981 with the registered office located at Long Acres Industrial Estate, Rosehill, Willenhall, West Midlands WV13 2JP. There are currently 2 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 WHOLESALE LTD?

toggle

BLAKEMORE WHOLESALE LTD is currently Active. It was registered on 21/10/1981 .

Where is BLAKEMORE WHOLESALE LTD located?

toggle

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

What does BLAKEMORE WHOLESALE LTD do?

toggle

BLAKEMORE WHOLESALE LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLAKEMORE WHOLESALE LTD?

toggle

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