BLAKEROCK LIMITED

Register to unlock more data on OkredoRegister

BLAKEROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850770

Incorporation date

30/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Saltern Point 36 Salterns Way, Poole BH14 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon18/03/2026
Change of details for Mr Peter William Bailey as a person with significant control on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Peter William Bailey on 2026-03-18
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-29
dot icon16/10/2025
Director's details changed for Mr Peter William Bailey on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon22/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-29
dot icon10/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-29
dot icon17/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/01/2021
Director's details changed for Mr Peter William Bailey on 2021-01-06
dot icon06/01/2021
Secretary's details changed for Mr Peter William Bailey on 2021-01-06
dot icon06/01/2021
Director's details changed for Mr John Caldwell Denby on 2021-01-06
dot icon06/01/2021
Registered office address changed from Restdale House 32-33 Foregate Street Worcester Worcestershire WR1 1EE to 12 Saltern Point 36 Salterns Way Poole BH14 8LN on 2021-01-06
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-29
dot icon28/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/11/2019
Satisfaction of charge 2 in full
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-29
dot icon23/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-29
dot icon30/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-29
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-29
dot icon19/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-29
dot icon18/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-29
dot icon31/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-29
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-29
dot icon08/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-29
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-29
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Peter William Bailey on 2009-10-01
dot icon19/10/2010
Director's details changed for John Caldwell Denby on 2009-10-01
dot icon19/10/2010
Secretary's details changed for Peter William Bailey on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-29
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-29
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-29
dot icon15/10/2007
Return made up to 30/09/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-29
dot icon06/10/2006
Return made up to 30/09/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-29
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-29
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-29
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-29
dot icon24/09/2002
Return made up to 30/09/02; full list of members
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon16/10/2001
New secretary appointed
dot icon31/07/2001
Total exemption small company accounts made up to 2001-03-29
dot icon03/11/2000
Return made up to 30/09/00; full list of members
dot icon25/08/2000
Accounting reference date extended from 30/09/00 to 29/03/01
dot icon25/02/2000
New secretary appointed
dot icon24/02/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
Registered office changed on 16/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon30/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-47.56 % *

* during past year

Cash in Bank

£26,020.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.63K
-
0.00
26.17K
-
2022
2
421.85K
-
0.00
49.62K
-
2023
2
441.65K
-
0.00
26.02K
-
2023
2
441.65K
-
0.00
26.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

441.65K £Ascended4.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.02K £Descended-47.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Peter William
Director
25/10/1999 - Present
12
Harrison, Irene Lesley
Nominee Secretary
30/09/1999 - 25/10/1999
3811
Business Information Research & Reporting Limited
Nominee Director
30/09/1999 - 25/10/1999
5082
Denby, John Caldwell
Director
25/10/1999 - Present
6
Bailey, Peter William
Secretary
25/10/1999 - 04/02/2000
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAKEROCK LIMITED

BLAKEROCK LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at 12 Saltern Point 36 Salterns Way, Poole BH14 8LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKEROCK LIMITED?

toggle

BLAKEROCK LIMITED is currently Active. It was registered on 30/09/1999 .

Where is BLAKEROCK LIMITED located?

toggle

BLAKEROCK LIMITED is registered at 12 Saltern Point 36 Salterns Way, Poole BH14 8LN.

What does BLAKEROCK LIMITED do?

toggle

BLAKEROCK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLAKEROCK LIMITED have?

toggle

BLAKEROCK LIMITED had 2 employees in 2023.

What is the latest filing for BLAKEROCK LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Mr Peter William Bailey as a person with significant control on 2026-03-18.