BLAKES BUILDING PROFILES LIMITED

Register to unlock more data on OkredoRegister

BLAKES BUILDING PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215189

Incorporation date

29/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1988)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon13/03/2023
Cessation of S.W.G. Limited as a person with significant control on 2022-10-31
dot icon13/03/2023
Notification of S.W.G. Holdings (U.K.) Limited as a person with significant control on 2022-10-31
dot icon27/12/2022
Termination of appointment of Paul Gerald Ife as a director on 2022-10-31
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/12/2022
Termination of appointment of Paul Gerald Ife as a secretary on 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Director's details changed for Mr Robert Alan Lamacraft on 2018-11-08
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon16/10/2017
Notification of S.W.G. Limited as a person with significant control on 2016-04-06
dot icon16/10/2017
Withdrawal of a person with significant control statement on 2017-10-16
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/07/2009
Full accounts made up to 2009-03-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from 21-22 park way newbury berkshire RG14 5EE
dot icon10/11/2008
Return made up to 30/09/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 30/09/06; full list of members
dot icon06/11/2007
Return made up to 30/09/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/08/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed;new director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned;director resigned
dot icon04/09/2006
Registered office changed on 04/09/06 from: 112 crescent road reading berkshire RG1 5SW
dot icon06/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/10/2001
Return made up to 30/09/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon23/08/2000
Amended full accounts made up to 1999-12-31
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Return made up to 30/09/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon07/10/1998
Return made up to 30/09/98; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1997
Return made up to 30/09/97; no change of members
dot icon12/06/1997
Accounts for a small company made up to 1996-12-31
dot icon15/10/1996
Return made up to 30/09/96; no change of members
dot icon30/08/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1995
Return made up to 30/09/95; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon24/03/1995
Certificate of change of name
dot icon17/03/1995
Director resigned;new director appointed
dot icon17/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon28/11/1994
Return made up to 30/09/94; no change of members
dot icon22/11/1993
Accounts for a small company made up to 1993-03-31
dot icon21/10/1993
Return made up to 30/09/93; full list of members
dot icon23/10/1992
Return made up to 30/09/92; no change of members
dot icon05/08/1992
Accounts for a small company made up to 1992-03-31
dot icon16/10/1991
Return made up to 30/09/91; no change of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon02/11/1990
Accounts for a small company made up to 1990-03-31
dot icon02/11/1990
Return made up to 30/10/90; full list of members
dot icon26/05/1989
Accounts for a small company made up to 1989-03-31
dot icon26/05/1989
Return made up to 16/05/89; full list of members
dot icon20/05/1988
Registered office changed on 20/05/88 from: jordans & sons LTD jordan house brunswick place london N1 6EE
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon20/05/1988
Director resigned;new director appointed
dot icon29/01/1988
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
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
983.00
-
0.00
23.19K
-
2022
2
4.90K
-
0.00
9.70K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Alan Lamacraft
Director
21/08/2006 - Present
8
Ife, Paul Gerald
Director
08/09/2006 - 31/10/2022
7
Ife, Paul Gerald
Secretary
08/09/2006 - 31/10/2022
-

Persons with Significant Control

3
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 BLAKES BUILDING PROFILES LIMITED

BLAKES BUILDING PROFILES LIMITED is an(a) Active company incorporated on 29/01/1988 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. 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 BLAKES BUILDING PROFILES LIMITED?

toggle

BLAKES BUILDING PROFILES LIMITED is currently Active. It was registered on 29/01/1988 .

Where is BLAKES BUILDING PROFILES LIMITED located?

toggle

BLAKES BUILDING PROFILES LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BLAKES BUILDING PROFILES LIMITED do?

toggle

BLAKES BUILDING PROFILES LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for BLAKES BUILDING PROFILES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.