BLAKEPOINT LIMITED

Register to unlock more data on OkredoRegister

BLAKEPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572685

Incorporation date

24/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Tong Street, Bradford, West Yorkshire BD4 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon10/03/2026
Termination of appointment of David Norman Gelling as a director on 2026-02-24
dot icon19/05/2025
Director's details changed for Mr Jacob Mordecai Harris O'donnell on 2025-05-15
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Registration of charge 045726850006, created on 2025-01-14
dot icon16/01/2025
Registration of charge 045726850005, created on 2025-01-14
dot icon22/07/2024
Director's details changed for Mr Jacob Mordecai Harris O'donnell on 2024-07-18
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon21/05/2024
Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to 1 Tong Street Bradford West Yorkshire BD4 9PW
dot icon20/05/2024
Change of details for Bradford Tool Group Limited as a person with significant control on 2024-05-15
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Notification of Bradford Tool Group Limited as a person with significant control on 2024-01-31
dot icon07/02/2024
Cessation of Stephen Sheldon as a person with significant control on 2024-01-31
dot icon07/02/2024
Cessation of David John Mcgrath as a person with significant control on 2024-01-31
dot icon07/02/2024
Cessation of Steven Barrett Mcgrath as a person with significant control on 2024-01-31
dot icon06/02/2024
Appointment of Mr David Norman Gelling as a director on 2024-01-31
dot icon06/02/2024
Termination of appointment of David John Mcgrath as a director on 2024-01-31
dot icon06/02/2024
Appointment of Mr Jacob Mordecai Harris O'donnell as a director on 2024-01-31
dot icon06/02/2024
Termination of appointment of Stephen Sheldon as a director on 2024-01-31
dot icon05/02/2024
Registration of charge 045726850004, created on 2024-01-31
dot icon02/02/2024
Registration of charge 045726850003, created on 2024-01-31
dot icon25/01/2024
Notification of Steven Mcgrath as a person with significant control on 2022-10-11
dot icon26/07/2023
Satisfaction of charge 1 in full
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon25/11/2021
Termination of appointment of Anne Christine Mcgrath as a director on 2021-11-12
dot icon25/11/2021
Cessation of Ann Christine Mcgrath as a person with significant control on 2021-10-28
dot icon28/09/2021
Cessation of Janet Sheldon as a person with significant control on 2021-09-27
dot icon28/09/2021
Cessation of Steven Barrett Mcgrath as a person with significant control on 2021-09-27
dot icon28/09/2021
Termination of appointment of Ann Mcgrath as a director on 2021-09-27
dot icon28/09/2021
Termination of appointment of Janet Sheldon as a director on 2021-09-27
dot icon28/09/2021
Cessation of William Mcgrath as a person with significant control on 2021-09-15
dot icon28/09/2021
Termination of appointment of William Mcgrath as a director on 2021-09-15
dot icon28/09/2021
Cessation of Ann Mcgrath as a person with significant control on 2021-09-27
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-10-24 with updates
dot icon28/05/2020
Termination of appointment of Steven Barrett Mcgrath as a director on 2020-05-28
dot icon28/05/2020
Termination of appointment of Steven Barrett Mcgrath as a secretary on 2020-05-28
dot icon07/05/2020
Statement of company's objects
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Change of share class name or designation
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon10/04/2019
Satisfaction of charge 2 in full
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon22/06/2016
Director's details changed for Ann Mcgrath on 2015-10-31
dot icon10/05/2016
Director's details changed for Mr David John Mcgrath on 2015-04-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Appointment of William Mcgrath as a director
dot icon06/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Director's details changed for Janet Sheldon on 2009-10-24
dot icon05/11/2009
Director's details changed for Stephen Sheldon on 2009-10-24
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 24/10/08; full list of members
dot icon10/11/2008
Director's change of particulars / janet sheldon / 24/10/2008
dot icon10/11/2008
Director's change of particulars / ann mcgrath / 24/10/2008
dot icon03/09/2008
Director appointed janet sheldon
dot icon03/09/2008
Director appointed ann mcgrath
dot icon23/05/2008
Director appointed ann christine mcgrath
dot icon04/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 24/10/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon06/11/2007
Location of register of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 24/10/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2006
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 24/10/05; full list of members
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/06/2005
Accounts for a small company made up to 2003-12-31
dot icon18/11/2004
Return made up to 24/10/04; full list of members
dot icon06/04/2004
New director appointed
dot icon05/01/2004
Ad 26/11/03--------- £ si 11900@1=11900 £ ic 100/12000
dot icon15/12/2003
Resolutions
dot icon15/12/2003
£ nc 1000/100000 26/11/03
dot icon14/11/2003
Return made up to 24/10/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon14/01/2003
Nc inc already adjusted 06/01/03
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon14/01/2003
Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Registered office changed on 14/01/03 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon24/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.27M
-
0.00
212.97K
-
2022
30
1.08M
-
0.00
344.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Mcgrath
Director
08/01/2010 - 15/09/2021
1
Stephen Sheldon
Director
25/03/2004 - 31/01/2024
-
Janet Sheldon
Director
19/08/2008 - 27/09/2021
-
Ann Mcgrath
Director
19/08/2008 - 27/09/2021
-
Harrison, Irene Lesley
Nominee Secretary
24/10/2002 - 06/01/2003
3811

Persons with Significant Control

12
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 BLAKEPOINT LIMITED

BLAKEPOINT LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at 1 Tong Street, Bradford, West Yorkshire BD4 9PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKEPOINT LIMITED?

toggle

BLAKEPOINT LIMITED is currently Active. It was registered on 24/10/2002 .

Where is BLAKEPOINT LIMITED located?

toggle

BLAKEPOINT LIMITED is registered at 1 Tong Street, Bradford, West Yorkshire BD4 9PW.

What does BLAKEPOINT LIMITED do?

toggle

BLAKEPOINT LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for BLAKEPOINT LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of David Norman Gelling as a director on 2026-02-24.