BLAKENEY POINT SEARCH & SELECTION LIMITED

Register to unlock more data on OkredoRegister

BLAKENEY POINT SEARCH & SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05703389

Incorporation date

09/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16a Market Avenue, Huddersfield HD1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon24/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon25/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/02/2026
Termination of appointment of Deborah Louise Bottomley as a director on 2026-02-10
dot icon02/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/02/2024
Resolutions
dot icon12/02/2024
Change of share class name or designation
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/09/2022
Appointment of Fiona Margaret Pownall as a director on 2022-08-05
dot icon30/08/2022
Change of share class name or designation
dot icon25/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Resolutions
dot icon16/08/2022
Statement of company's objects
dot icon05/08/2022
Satisfaction of charge 3 in full
dot icon05/08/2022
Satisfaction of charge 057033890004 in full
dot icon05/08/2022
Satisfaction of charge 057033890005 in full
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon19/06/2019
Termination of appointment of Colin Mullaney as a director on 2019-06-19
dot icon19/06/2019
Appointment of Mrs Deborah Louise Bottomley as a director on 2019-06-19
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/03/2019
Cessation of Colin Mullaney as a person with significant control on 2018-08-15
dot icon27/03/2019
Notification of Key Selection Limited as a person with significant control on 2018-08-15
dot icon14/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon31/10/2018
Registration of charge 057033890005, created on 2018-10-30
dot icon29/03/2018
Appointment of Mr Richard Michael Lammie as a director on 2017-09-13
dot icon29/03/2018
Registration of charge 057033890004, created on 2018-03-23
dot icon20/03/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon01/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Resolutions
dot icon11/09/2017
Registered office address changed from 1-3 Sykes Street Castleford West Yorkshire WF10 1AT to 16a Market Avenue Huddersfield HD1 2BB on 2017-09-11
dot icon12/04/2017
Confirmation statement made on 2017-02-09 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Rachel Mckimm as a director
dot icon06/11/2012
Termination of appointment of Rachel Mckimm as a secretary
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/02/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon08/11/2011
Director's details changed for Rachel Mckimm on 2011-10-14
dot icon08/11/2011
Secretary's details changed for Rachel Mckimm on 2011-10-14
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2011
Appointment of Mr Colin Mullaney as a director
dot icon20/10/2011
Termination of appointment of Allan Thompson as a director
dot icon20/10/2011
Termination of appointment of Jane Nicholl as a director
dot icon03/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon11/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon20/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon09/02/2010
Director's details changed for Allan Lee Thompson on 2010-02-09
dot icon09/02/2010
Director's details changed for Jane Louise Nicholl on 2010-02-09
dot icon08/02/2010
Director's details changed for Rachel Mckimm on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Rachel Mckimm on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Rachel Mckimm on 2010-02-08
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2009
Total exemption full accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 09/02/09; full list of members
dot icon02/09/2008
Director appointed jane louise nicholl
dot icon09/04/2008
Director appointed allan lee thompson
dot icon09/04/2008
Return made up to 09/02/08; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/04/2008
Appointment terminated director andrew geldart
dot icon19/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/05/2007
Return made up to 09/02/07; full list of members
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
New director appointed
dot icon20/02/2007
Secretary resigned;director resigned
dot icon20/02/2007
New secretary appointed
dot icon21/06/2006
Certificate of change of name
dot icon20/04/2006
Registered office changed on 20/04/06 from: 21 grange view, colton leeds west yorkshire LS15 9LB
dot icon31/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

9
2022
change arrow icon+14,181.55 % *

* during past year

Cash in Bank

£88,260.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
121.67K
-
0.00
618.00
-
2022
9
265.08K
-
0.00
88.26K
-
2022
9
265.08K
-
0.00
88.26K
-

Employees

2022

Employees

9 Ascended50 % *

Net Assets(GBP)

265.08K £Ascended117.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.26K £Ascended14.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, Deborah Louise
Director
19/06/2019 - 10/02/2026
111
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
09/02/2006 - 09/02/2006
280
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
09/02/2006 - 09/02/2006
282
Mckimm, Rachel Mary
Secretary
31/01/2007 - 27/09/2012
1
Pownall, Fiona Margaret
Director
05/08/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLAKENEY POINT SEARCH & SELECTION LIMITED

BLAKENEY POINT SEARCH & SELECTION LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at 16a Market Avenue, Huddersfield HD1 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKENEY POINT SEARCH & SELECTION LIMITED?

toggle

BLAKENEY POINT SEARCH & SELECTION LIMITED is currently Active. It was registered on 09/02/2006 .

Where is BLAKENEY POINT SEARCH & SELECTION LIMITED located?

toggle

BLAKENEY POINT SEARCH & SELECTION LIMITED is registered at 16a Market Avenue, Huddersfield HD1 2BB.

What does BLAKENEY POINT SEARCH & SELECTION LIMITED do?

toggle

BLAKENEY POINT SEARCH & SELECTION LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BLAKENEY POINT SEARCH & SELECTION LIMITED have?

toggle

BLAKENEY POINT SEARCH & SELECTION LIMITED had 9 employees in 2022.

What is the latest filing for BLAKENEY POINT SEARCH & SELECTION LIMITED?

toggle

The latest filing was on 24/03/2026: Audit exemption subsidiary accounts made up to 2025-03-31.